Search icon

T.L. COOK CORPORATION - Florida Company Profile

Company Details

Entity Name: T.L. COOK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.L. 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: 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: 02 May 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2012 (12 years ago)
Document Number: 532914
FEI/EIN Number 591735859

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

Address: 576 Ridge Drive, NAPLES, FL, 34108, US
Mail Address: 576 Ridge Drive, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK, THOMAS L President 576 Ridge Drive, NAPLES, FL, 34108
COOK, THOMAS L Director 576 Ridge Drive, NAPLES, FL, 34108
Willis & Davidow, LLC Agent 9015 Strada Stell Ct., Naples, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-02 Willis & Davidow, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 9015 Strada Stell Ct., Unit 106, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 576 Ridge Drive, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2019-02-14 576 Ridge Drive, NAPLES, FL 34108 -
AMENDMENT 2012-12-18 - -
NAME CHANGE AMENDMENT 1999-12-30 T.L. COOK CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State