Search icon

COOK BROTHERS, INC.

Company Details

Entity Name: COOK BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jan 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 1994 (30 years ago)
Document Number: 649638
FEI/EIN Number 59-2071294
Address: 1255 COMMERCE BLVD., MIDWAY, FL 32343
Mail Address: 1255 COMMERCE BLVD., MIDWAY, FL 32343
ZIP code: 32343
County: Gadsden
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COOK BROTHERS, INC. 401(K) PROFIT SHARING PLAN 2021 592071294 2022-08-15 COOK BROTHERS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 8505141006
Plan sponsor’s address 1255 COMMERCE BOULEVARD, MIDWAY, FL, 32343
COOK BROTHERS, INC. 401(K) PROFIT SHARING PLAN 2020 592071294 2021-03-09 COOK BROTHERS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 8505141006
Plan sponsor’s address 1255 COMMERCE BOULEVARD, MIDWAY, FL, 32343

Signature of

Role Plan administrator
Date 2021-03-09
Name of individual signing S LAMONT COOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-03-09
Name of individual signing S LAMONT COOK
Valid signature Filed with authorized/valid electronic signature
COOK BROTHERS, INC. 401(K) PROFIT SHARING PLAN 2019 592071294 2020-08-06 COOK BROTHERS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 8505141006
Plan sponsor’s address 1255 COMMERCE BOULEVARD, MIDWAY, FL, 32343

Signature of

Role Plan administrator
Date 2020-08-06
Name of individual signing S LAMONT COOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-06
Name of individual signing S LAMONT COOK
Valid signature Filed with authorized/valid electronic signature
COOK BROTHERS, INC. 401(K) PROFIT SHARING PLAN 2018 592071294 2019-10-08 COOK BROTHERS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 8505141006
Plan sponsor’s address 1255 COMMERCE BOULEVARD, MIDWAY, FL, 323436628

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing L F COOK
Valid signature Filed with authorized/valid electronic signature
COOK BROTHERS, INC. 401(K) PROFIT SHARING PLAN 2017 592071294 2018-07-27 COOK BROTHERS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 8505141006
Plan sponsor’s address 1255 COMMERCE BOULEVARD, MIDWAY, FL, 323436628

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing L F COOK
Valid signature Filed with authorized/valid electronic signature
COOK BROTHERS, INC. 401(K) PROFIT SHARING PLAN 2016 592071294 2017-07-11 COOK BROTHERS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 8505141006
Plan sponsor’s address 1255 COMMERCE BOULEVARD, MIDWAY, FL, 323436628

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing L F COOK
Valid signature Filed with authorized/valid electronic signature
COOK BROTHERS, INC. 401(K) PROFIT SHARING PLAN 2015 592071294 2016-04-27 COOK BROTHERS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 8505141006
Plan sponsor’s address 1255 COMMERCE BOULEVARD, MIDWAY, FL, 323436628

Signature of

Role Plan administrator
Date 2016-04-27
Name of individual signing L F COOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-27
Name of individual signing L F COOK
Valid signature Filed with authorized/valid electronic signature
COOK BROTHERS, INC. 401(K) PROFIT SHARING PLAN 2014 592071294 2015-07-23 COOK BROTHERS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 8505141006
Plan sponsor’s address 1255 COMMERCE BOULEVARD, MIDWAY, FL, 32343

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing L F COOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing L F COOK
Valid signature Filed with authorized/valid electronic signature
COOK BROTHERS, INC. 401(K) PROFIT SHARING PLAN 2013 592071294 2014-05-07 COOK BROTHERS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 8505141006
Plan sponsor’s address 1255 COMMERCE BOULEVARD, MIDWAY, FL, 32343

Signature of

Role Plan administrator
Date 2014-05-06
Name of individual signing L F COOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-06
Name of individual signing L F COOK
Valid signature Filed with authorized/valid electronic signature
COOK BROTHERS, INC. 401(K) PROFIT SHARING PLAN 2012 592071294 2013-09-26 COOK BROTHERS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 8505141006
Plan sponsor’s address 1255 COMMERCE BOULEVARD, MIDWAY, FL, 32343

Signature of

Role Plan administrator
Date 2013-09-25
Name of individual signing L F COOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-25
Name of individual signing L F COOK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COOK, S LAMONT Agent 1255 COMMERCE BLVD., MIDWAY, FL 32343

President

Name Role Address
COOK, S. LAMONT President 321 Oaks Will Court, TALLAHASSEE, FL 32312

Vice President

Name Role Address
COOK, S. LAMONT Vice President 321 Oaks Will Court, Tallahassee, FL 32312

Secretary

Name Role Address
Peeples, Jordan W Secretary 5106 Pat Thomas Pkwy, Quincy, FL 32351

Treasurer

Name Role Address
COOK, A. Hicey Treasurer 3923 W. Bay Court Ave, Tampa, FL 33611

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2001-08-23 1255 COMMERCE BLVD., MIDWAY, FL 32343 No data
REGISTERED AGENT NAME CHANGED 2001-08-23 COOK, S LAMONT No data
REGISTERED AGENT ADDRESS CHANGED 2001-08-23 1255 COMMERCE BLVD., MIDWAY, FL 32343 No data
REINSTATEMENT 1994-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State