Search icon

JOHN COOK, CORPORATION - Florida Company Profile

Company Details

Entity Name: JOHN COOK, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN COOK, CORPORATION 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: 14 Dec 1956 (68 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: 198285
FEI/EIN Number 590797082

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

Address: 1665 STARFISH STRET, KISSIMMEE, FL, 34744
Mail Address: 1665 STARFISH STRET, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK, JOHN D. Treasurer 1665 STARFISH STREET, KISSIMMEE, FL, 34744
COOK, JOHN D. President 1665 STARFISH STREET, KISSIMMEE, FL, 34744
COOK, JOHN D. Secretary 1665 STARFISH STREET, KISSIMMEE, FL, 34744
COOK,JOHN D Agent 1665 STARFISH STREET, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-08-04 - -
REGISTERED AGENT ADDRESS CHANGED 1994-08-04 1665 STARFISH STREET, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 1994-08-04 1665 STARFISH STRET, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 1994-08-04 1665 STARFISH STRET, KISSIMMEE, FL 34744 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1989-03-22 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
AMENDMENT 1987-07-13 - -
REINSTATEMENT 1984-06-07 - -

Court Cases

Title Case Number Docket Date Status
JAMES S COOK VS JOHN COOK and ROBERT COOK 4D2017-1637 2017-06-02 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016MH003313XXNB

Parties

Name James S Cook
Role Appellant
Status Active
Representations Richard Bartmon, Office of Criminal Conflict - Palm Beach
Name ROBERT COOK LLC
Role Appellee
Status Active
Name JOHN COOK, CORPORATION
Role Appellee
Status Active
Representations Joseph M D'Amico, Amy Singer Borman, Patricia Gladson, Anya M. Van Veen, Jeffrey H. Skatoff, Brian M. Spiro
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Granted
Description Opinion Disposing of a Motion (See Opinion) Grant
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellees' October 5, 2018 motion for rehearing en banc is denied.
Docket Date 2018-11-28
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ ON APPELLANT'S MOTION FOR REHEARING AND/OR MOTION FOR CLARIFICATION AND NON-PARTY JUDGES' MOTION FOR CLARIFICATION
Docket Date 2018-10-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF THE COURT'S SEPTEMBER 20, 2018 OPINION
On Behalf Of John Cook
Docket Date 2018-10-05
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR REHEARING AND/OR MOTION FOR CLARIFICATION
On Behalf Of John Cook
Docket Date 2018-10-05
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of John Cook
Docket Date 2018-10-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the General Counsels' October 4, 2018 motions for leave to file a motion for clarification and to toll time for filing a motion for clarification are granted. The motion for clarification shall be served within five (5) days from the date of the entry of this order.
Docket Date 2018-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE MOTION FOR CLARIFICATION
On Behalf Of John Cook
Docket Date 2018-10-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND/ OR* CLARIFICATION
On Behalf Of James S Cook
Docket Date 2018-09-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-05-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James S Cook
Docket Date 2018-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's April 23, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of James S Cook
Docket Date 2018-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 4/23/18
On Behalf Of James S Cook
Docket Date 2018-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of John Cook
Docket Date 2018-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Cook
Docket Date 2017-12-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the December 19, 2017 amended motion of Anne Desormier-Cartwright, on her own behalf and on behalf of the law firm of ELDER & ESTATE PLANNING ATTORNEYS PA, to withdraw as counsel for appellees is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for thirty (30) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 30-day abatement period; (3) if no counsel has filed a notice of appearance within thirty (30) days, all pleadings shall be sent to appellees John Cook and Robert Cook at the address appearing below; (4) if substitute counsel does not appear within thirty (30) days from the date of this order, appellees John Cook and Robert Cook are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. Further ORDERED that new counsel shall file the answer brief within forty-five (45) days from the date on which he or she is retained, or appellees shall file a pro se answer brief within seventy-five (75) days from the date of this order if no counsel is retained. Further ORDERED that appellee's December 14, 2017 motion for extension of time is deemed moot.
Docket Date 2017-12-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ *AND* MOTION FOR EOT FOR ANSWER BRIEF (AMENDED)
On Behalf Of John Cook
Docket Date 2017-12-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ *AND* MOTION FOR EOT FOR ANSWER BRIEF
On Behalf Of John Cook
Docket Date 2017-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of John Cook
Docket Date 2017-12-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEES' SECOND REQUEST FOR EXTENSION OF TIME
On Behalf Of James S Cook
Docket Date 2017-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 17, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 15, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of John Cook
Docket Date 2017-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James S Cook
Docket Date 2017-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 28, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 26, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of James S Cook
Docket Date 2017-09-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (156 PAGES)
Docket Date 2017-08-29
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2017-08-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed August 24, 2017, this court's August 15, 2017 order to show cause is discharged. Further,ORDERED that appellant’s August 24, 2017 motion to supplement the record and toll time contained in the response to order to show cause is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2017-08-24
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION TO SUPPLEMENT ROA AND TOLL TIME TO FILE INITIAL BRIEF
On Behalf Of James S Cook
Docket Date 2017-08-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION TO SUPPLEMENT CONTAINED IN THE RESPONSE FILED 8/24/17
On Behalf Of James S Cook
Docket Date 2017-08-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED SEE 8/28/17 ORDER**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ ***CONFIDENTIAL UNREDACTED RECORD*** (506 PAGES)
Docket Date 2017-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-02
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James S Cook
GEORGE COOK, JOHN COOK, ET AL. VS DAVID A. JONES, MARY M. JONES, ET AL. 5D2015-1279 2015-04-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-11900-CIDL

Parties

Name JOHN COOK, CORPORATION
Role Appellant
Status Active
Name GEORGE COOK, LLC
Role Appellant
Status Active
Representations David Franklin Wright
Name RIVERSIDE ASSOCIATES, LLC
Role Appellant
Status Active
Name DARLENE S. SCHAEFER
Role Appellee
Status Active
Name CARTER ELECTRIC CO., INC.
Role Appellee
Status Active
Name ESTATE OF DONALD J. DINOFRIO
Role Appellee
Status Active
Name TAMPA SERVICE COMPANY, INC.
Role Appellee
Status Active
Name M. L. UNDERWOOD CONSTRUCTION, LLC
Role Appellee
Status Active
Name STEVE HARPER PAINTING, INC.
Role Appellee
Status Active
Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Appellee
Status Active
Name DAVID A. JONES
Role Appellee
Status Active
Representations JAMES L. ROSE, MARCUS G. VALANTASIS, JOHN NADJAFI, Richard W. Taylor, Mark P. Lang, Carrie Ann Wozniak
Name STEVE DOUGLAS
Role Appellee
Status Active
Name CITY OF DEBARY
Role Appellee
Status Active
Name PAMELA M. BALLENGEE
Role Appellee
Status Active
Name BETTER BARRICADES, INCORPORATE
Role Appellee
Status Active
Name MARY M. JONES
Role Appellee
Status Active
Name FIRST NATIONAL BANK OF CENTRAL
Role Appellee
Status Active
Name CUBERT DOZIER SERVICES, INC.
Role Appellee
Status Active
Name R. JAMISON WILLIAMS
Role Appellee
Status Active
Name STEELMASTER INDUSTRIES, INC.
Role Appellee
Status Active
Name CEI GROUP, LLC
Role Appellee
Status Active
Name HON. JOHN ROGER SMITH
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-05
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2015-08-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-08-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GEORGE COOK
Docket Date 2015-07-13
Type Notice
Subtype Notice
Description Notice ~ SUCCESSFUL MED - (20) DAYS FILE DISMISSAL
Docket Date 2015-07-10
Type Notice
Subtype Notice
Description Notice ~ MED REPORT - BY A. MICHELLE JERNIGAN
Docket Date 2015-06-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO BE EXCUSED IN PERSON MEDIATION
Docket Date 2015-06-02
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2015-05-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR MEDIATION
On Behalf Of GEORGE COOK
Docket Date 2015-05-29
Type Notice
Subtype Notice
Description Notice ~ MED CERT OF AUTHORITY
On Behalf Of GEORGE COOK
Docket Date 2015-05-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EXCUSE PERSON AT MED
On Behalf Of DAVID A. JONES
Docket Date 2015-05-27
Type Response
Subtype Response
Description RESPONSE ~ TO REFERRAL TO MED
On Behalf Of GEORGE COOK
Docket Date 2015-05-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA David Franklin Wright 0093009
Docket Date 2015-05-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of GEORGE COOK
Docket Date 2015-04-29
Type Notice
Subtype Notice
Description Notice ~ MED QUEST
On Behalf Of DAVID A. JONES
Docket Date 2015-04-28
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of GEORGE COOK
Docket Date 2015-04-22
Type Order
Subtype Order
Description Miscellaneous Order ~ 15-1276 AND 15-1279 SHALL TRAVEL TOGETHER W/OUT CONSOLIDATION
Docket Date 2015-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/13/15
On Behalf Of GEORGE COOK
Docket Date 2015-04-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-04-16
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-04-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Apr 2025

Sources: Florida Department of State