Search icon

PHIL MOOK ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHIL MOOK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHIL MOOK ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2009 (16 years ago)
Document Number: 386698
FEI/EIN Number 591362247

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

Address: 1108 W. BRANDON BLVD., BRANDON, FL, 33511
Mail Address: 1108 W. BRANDON BLVD., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOOK CHRISTOPHER C President 1108 W. BRANDON BLVD., BRANDON, FL, 33511
GORBICS PAMELA Director 1108 W. BRANDON BLVD., BRANDON, FL, 33511
MOOK JENNIFER L Vice President 1108 W. BRANDON BLVD., BRANDON, FL, 33511
MOOK CHRISTOPHER Agent 1108 W. BRANDON BLVD., BRANDON, FL, 33511

Form 5500 Series

Employer Identification Number (EIN):
591362247
Plan Year:
2023
Number Of Participants:
126
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
108
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2003-03-31 MOOK, CHRISTOPHER -
AMENDMENT 1989-08-29 - -
EVENT CONVERTED TO NOTES 1989-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 1989-04-06 1108 W. BRANDON BLVD., BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 1987-06-26 1108 W. BRANDON BLVD., BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 1987-06-26 1108 W. BRANDON BLVD., BRANDON, FL 33511 -

Court Cases

Title Case Number Docket Date Status
MICHAEL WELLS VS PHIL MOOK ENTERPRISES, INC., ET AL. 2D2018-3569 2018-09-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-10218

Parties

Name MICHAEL WELLS
Role Appellant
Status Active
Representations ROLANDO J. SANTIAGO, ESQ., GREGORY S. GROSSMAN, ESQ.
Name KFC National Management Co.,
Role Appellee
Status Active
Name d/b/a Kentucky Fried Chicken,
Role Appellee
Status Active
Name PHIL MOOK ENTERPRISES, INC.
Role Appellee
Status Active
Representations ROBERT P. KELLY, ESQ., Mihaela Cabulea, Esq., ANTHONY J. RUSSO, ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-12-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. This appeal is dismissed as from a nonappealable nonfinal order and as untimely with respect to the underlying order identified by the parties. See Richardson v. Watson, 611 So. 2d 1254, 1255 (Fla. 2d DCA 1992).
Docket Date 2018-12-07
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonappealable nonfinal order and as untimely with respect to the underlying order identified by the parties. See Richardson v. Watson, 611 So. 2d 1254, 1255 (Fla. 2d DCA 1992).
Docket Date 2018-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, C.J., and Sleet and Badalamenti
Docket Date 2018-11-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO DISMISS
On Behalf Of MICHAEL WELLS
Docket Date 2018-11-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to appellees’ motion to dismiss.
Docket Date 2018-11-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PHIL MOOK ENTERPRISES, INC.
Docket Date 2018-11-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO DISMISS
On Behalf Of PHIL MOOK ENTERPRISES, INC.
Docket Date 2018-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by November 9, 2018.
Docket Date 2018-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED - HOLDER, 166 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-10-03
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 PHIL MOOK ENTERPRISES, INC.
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHIL MOOK ENTERPRISES, INC.
Docket Date 2018-09-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL WELLS
Docket Date 2018-09-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MICHAEL WELLS
Docket Date 2018-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MICHAEL WELLS
Docket Date 2018-09-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of MICHAEL WELLS

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
694000.00
Total Face Value Of Loan:
694000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
694000
Current Approval Amount:
694000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
699285.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State