Search icon

COOK BROTHERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COOK BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jan 1980 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 1994 (31 years ago)
Document Number: 649638
FEI/EIN Number 592071294
Address: 1255 COMMERCE BLVD., MIDWAY, FL, 32343, US
Mail Address: 1255 COMMERCE BLVD., MIDWAY, FL, 32343, US
ZIP code: 32343
City: Midway
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK S. LAMONT President 321 Oaks Will Court, TALLAHASSEE, FL, 32312
COOK S. LAMONT Vice President 321 Oaks Will Court, Tallahassee, FL, 32312
Peeples Jordan W Secretary 5106 Pat Thomas Pkwy, Quincy, FL, 32351
COOK A. Hicey Treasurer 3923 W. Bay Court Ave, Tampa, FL, 33611
COOK S LAMONT Agent 1255 COMMERCE BLVD., MIDWAY, FL, 32343

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
850-514-1007
Contact Person:
RENE CALDWELL
User ID:
P3174736
Trade Name:
COOK BROTHERS INC

Unique Entity ID

Unique Entity ID:
E5HAMM69CMU5
CAGE Code:
5UA15
UEI Expiration Date:
2026-06-11

Business Information

Doing Business As:
COOK BROTHERS INC
Activation Date:
2025-06-13
Initial Registration Date:
2009-12-24

Commercial and government entity program

CAGE number:
5UA15
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-13
CAGE Expiration:
2030-06-13
SAM Expiration:
2026-06-11

Contact Information

POC:
RENE CALDWELL

Form 5500 Series

Employer Identification Number (EIN):
592071294
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084893 GILBANE BUILDING COMPANY/COOK BROTHERS, INC., A JOINT VENTURE EXPIRED 2014-08-18 2019-12-31 - 4063 SALISBURY ROAD, SUITE 211, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-08-23 1255 COMMERCE BLVD., MIDWAY, FL 32343 -
CHANGE OF MAILING ADDRESS 2001-08-23 1255 COMMERCE BLVD., MIDWAY, FL 32343 -
REGISTERED AGENT NAME CHANGED 2001-08-23 COOK, S LAMONT -
REGISTERED AGENT ADDRESS CHANGED 2001-08-23 1255 COMMERCE BLVD., MIDWAY, FL 32343 -
REINSTATEMENT 1994-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2021-01-05
AMENDED ANNUAL REPORT 2020-09-23
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-01-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
388357.50
Total Face Value Of Loan:
388357.50
Date:
2020-04-14
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:
388357.50
Total Face Value Of Loan:
388357.50
Date:
2020-04-14
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:
388357.50
Total Face Value Of Loan:
388357.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-15
Type:
Planned
Address:
85 ACADAEMY WAY, HAVANA, FL, 32333
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-05-12
Type:
Unprog Rel
Address:
444 APPLE YARD DRIVE, TALLAHASSEE, FL, 32304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-07-07
Type:
Planned
Address:
2905 SHERAR RD, TALLAHASSEE, FL, 32303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-07-05
Type:
Planned
Address:
2905 SHERAR RD, TALLAHASSEE, FL, 32303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-12-03
Type:
Planned
Address:
444 APPLEYARD DRIVE, TALLAHASSEE, FL, 32304
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$388,357.5
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$388,357.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$390,879.16
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $388,355.5
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$388,357.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$388,357.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$392,241.08
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $388,357.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State