Search icon

COOK LUMBER CO.,INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COOK LUMBER CO.,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOK LUMBER CO.,INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Apr 1950 (75 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 161058
FEI/EIN Number 590615005

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1905 NORTH 66TH STREET, TAMPA, FL, 33619
Mail Address: 26360 ROSECRANS ST., BROOKSVILLE, FL, 34602, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JOEL L President 26360 ROSECRANS STREET, BROOKSVILLE, FL, 34602
MILLER JOEL L Owner 26360 ROSECRANS STREET, BROOKSVILLE, FL, 34602
MILLER JOEL L Agent 26360 ROSECRANS ST., BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 26360 ROSECRANS ST., BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2006-04-05 1905 NORTH 66TH STREET, TAMPA, FL 33619 -
REINSTATEMENT 2002-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 1905 NORTH 66TH STREET, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 1999-03-01 MILLER, JOEL L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000479631 TERMINATED 08-23340 THIRTEENTH JUDICIAL CIRCUIT 2009-08-08 2015-04-09 $7200.00 FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION, 3900 COMMONWEALTH BOULEVARD, MS 35, TALLAHASSEE, FLORIDA 32399-3000

Documents

Name Date
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-01-09
REINSTATEMENT 2002-10-23
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-08-06
Type:
Planned
Address:
1905 N 66TH ST, Tampa, FL, 33619
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1981-01-06
Type:
Planned
Address:
1905 N 66TH ST, Tampa, FL, 33619
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-04-04
Type:
Planned
Address:
1905 N 66TH ST, Tampa, FL, 33619
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
1982-07-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State