Search icon

COOKE, INC. - Florida Company Profile

Company Details

Entity Name: COOKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOKE, 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: 15 Sep 1975 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Oct 1975 (49 years ago)
Document Number: 484653
FEI/EIN Number 591628151

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

Address: 4130 16 STREET NORTH, ST PETERSBURG, FL, 33703
Mail Address: 4130 16 STREET NORTH, ST PETERSBURG, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKE FRANK L President 1 BEACH DRIVE SE #1110, ST. PETERSBURG, FL, 33701
COOKE FRANK L Director 1 BEACH DRIVE SE #1110, ST. PETERSBURG, FL, 33701
COOKE ELIZABETH C Vice President 1 BEACH DRIVE SE # 1110, SAINT PETERSBURG, FL, 33701
JENNINGS MARK A Director 600 44TH AVENUE NE, ST. PETERSBURG, FL, 33703
JENNINGS MARK A Treasurer 600 44TH AVENUE NE, ST. PETERSBURG, FL, 33703
COOKE JR. F Agent 4130 16 STREET NORTH, ST. PETERSBURG, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045430 COOKE REAL ESTATE ACTIVE 2015-05-06 2025-12-31 - 4130 16TH STREET NORTH, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-01-05 4130 16 STREET NORTH, ST. PETERSBURG, FL 33703 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-01 4130 16 STREET NORTH, ST PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2002-07-01 4130 16 STREET NORTH, ST PETERSBURG, FL 33703 -
REGISTERED AGENT NAME CHANGED 1994-02-23 COOKE, JR. F -
NAME CHANGE AMENDMENT 1975-10-31 COOKE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9052287207 2020-04-28 0455 PPP 4130 16TH STREET NORTH, SAINT PETERSBURG, FL, 33703
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34342
Loan Approval Amount (current) 34300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33703-0001
Project Congressional District FL-14
Number of Employees 4
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34526.47
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State