Search icon

BATSON-COOK COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BATSON-COOK COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Nov 1937 (88 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2017 (8 years ago)
Document Number: 804828
FEI/EIN Number 580156270

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

Address: 817 FOURTH AVE, WEST POINT, GA, 31833, US
Mail Address: 2859 Paces Ferry Rd SE, Atlanta, GA, 30339, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Hall Robert R Director 2859 Paces Ferry Road, SE, ATLANTA, GA, 30339
Krall Jeffrey Chief Financial Officer 2859 Paces Ferry Road, SE, Atlanta, GA, 30339
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Hall Robert R Chairman 2859 Paces Ferry Road, SE, ATLANTA, GA, 30339
Glover J. LJr. Vice President 3400 Overton Park Drive, Atlanta, GA, 30339
Ohashi Noriaki Director 3550 Lenox Road, NE, Atlanta, GA, 30326
Norihama Katsushi Director 3550 Lenox Road, NE, Atlanta, GA, 30326
Uchida Michiya R Director 3550 Lenox Road, NE, Atlanta, GA, 30326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000146481 BATSON-COOK/STELLAR JOINT VENTURE ACTIVE 2023-12-04 2028-12-31 - 2859 PACES FERRY ROAD, SUITE 200, ATLANTA, GA, 30339
G15000092966 BATSON-COOK DANIS JV ACTIVE 2015-09-10 2025-12-31 - PO BOX 151, WEST POINT, GA, 31833

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-03 817 FOURTH AVE, WEST POINT, GA 31833 -
AMENDMENT 2017-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 817 FOURTH AVE, WEST POINT, GA 31833 -
REGISTERED AGENT NAME CHANGED 1992-06-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-08
Amendment 2017-12-07
ANNUAL REPORT 2017-01-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-10-06
Type:
Planned
Address:
4500 SAN PABLO ROAD SOUTH, JACKSONVILLE, FL, 32224
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-02-22
Type:
Complaint
Address:
4701 NORTH HIMES AVE, TAMPA, FL, 33602
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-08-30
Type:
Planned
Address:
14550 OLD ST AUGUSTINE ROAD, JACKSONVILLE, FL, 32258
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-05
Type:
Planned
Address:
800 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-01-26
Type:
Complaint
Address:
840 3RD AVE, SAINT PETERSBERG, FL, 33602
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State