Entity Name: | COOK MEDICAL INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Feb 2004 (21 years ago) |
Date of dissolution: | 10 Mar 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Mar 2014 (11 years ago) |
Document Number: | F04000000630 |
FEI/EIN Number |
200323047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 750 DANIELS WAY, BLOOMINGTON, IN, 47404 |
Mail Address: | 750 DANIELS WAY, BLOOMINGTON, IN, 47404 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
HAWKINS M. KEM | President | 750 NORTH DANIELS WAY, BLOOMINGTON, IN, 47404 |
HAWKINS M. KEM | Director | 750 NORTH DANIELS WAY, BLOOMINGTON, IN, 47404 |
REED DAVID J | Vice President | 750 NORTH DANIELS WAY, BLOOMINGTON, IN, 47404 |
REED DAVID J | President | 750 NORTH DANIELS WAY, BLOOMINGTON, IN, 47404 |
REED DAVID J | Officer | 750 NORTH DANIELS WAY, BLOOMINGTON, IN, 47404 |
KAMSTRA JOHN R | Chief Financial Officer | 750 NORTH DANIELS WAY, BLOOMINGTON, IN, 47404 |
KAMSTRA JOHN R | Director | 750 NORTH DANIELS WAY, BLOOMINGTON, IN, 47404 |
SANTA ROBERT L | Secretary | 750 NORTH DANIELS WAY, BLOOMINGTON, IN, 47404 |
EELLS SCOTT E | Director | 750 NORTH DANIELS WAY, BLOOMINGTON, IN, 47404 |
FRANZ CHARLES | Director | 1100 WEST MORGAN ST, SPENCER, IN, 47460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-03-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-10 | 750 DANIELS WAY, BLOOMINGTON, IN 47404 | - |
CHANGE OF MAILING ADDRESS | 2014-03-10 | 750 DANIELS WAY, BLOOMINGTON, IN 47404 | - |
REGISTERED AGENT CHANGED | 2014-03-10 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
Withdrawal | 2014-03-10 |
ANNUAL REPORT | 2013-05-29 |
ANNUAL REPORT | 2012-05-10 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-03-05 |
ANNUAL REPORT | 2009-03-26 |
Reg. Agent Change | 2008-05-15 |
ANNUAL REPORT | 2008-02-26 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State