Search icon

COOK INVESTMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: COOK INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOK INVESTMENT 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: 12 Jun 1973 (52 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 427737
FEI/EIN Number 591480224

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

Mail Address: P.O. BOX 6006, PENSACOLA, FL, 32503
Address: 117 ST. JOHN ST., PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK, BYRON M. President 117 ST. JOHN ST, PENSACOLA, FL, 32503
COOK, BYRON M. Agent 117 ST. JOHN ST, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 117 ST. JOHN ST., PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-11 117 ST. JOHN ST, PENSACOLA, FL 32503 -
REINSTATEMENT 1997-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1991-03-11 117 ST. JOHN ST., PENSACOLA, FL 32503 -
REINSTATEMENT 1988-06-17 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State