Entity Name: | THE COOKSEY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE COOKSEY CORP. 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: | 02 Nov 1977 (47 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 550623 |
FEI/EIN Number |
591439058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 Santiago Dr, Winter Park, FL, 32789, US |
Mail Address: | 304 Santiago Dr, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOKSEY, JR GRADY M | President | 304 Santiago Dr, Winter Park, FL, 32789 |
COOKSEY JUDY R | Secretary | 304 Santiago Dr, Winter Park, FL, 32789 |
COOKSEY, JR GRADY M | Agent | 304 Santiago Dr, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 304 Santiago Dr, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 304 Santiago Dr, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 304 Santiago Dr, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-23 | COOKSEY, JR, GRADY M | - |
CANCEL ADM DISS/REV | 2007-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State