Search icon

COOK MARAN & ASSOCIATES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: COOK MARAN & ASSOCIATES, INC.
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: 27 Jan 2004 (21 years ago)
Branch of: COOK MARAN & ASSOCIATES, INC., NEW YORK (Company Number 617025)
Date of dissolution: 16 Jan 2025 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jan 2025 (3 months ago)
Document Number: F04000000655
FEI/EIN Number 11-2522973

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

Address: 40 Marcus Drive, Melville, NY, 11747, US
Mail Address: 40 Marcus Drive, Melville, NY, 11747, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Mammaro Frank Treasurer 499 Washington Blvd, Jersey City, NJ, 07310
Scioscia Leonard President 40 MARCUS DRIVE, MELVILLE, NY, 11747
Crawford Daniel J Secretary 2000 Alameda de las Pulgas, SAN Mateo, CA, 94403
Denton Steven Director 1 California St, San Francisco, CA, 94111
O'Neil Thomas Director 40 Marcus Drive, Melville, NY, 11747
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-16 - -
CHANGE OF MAILING ADDRESS 2025-01-16 40 Marcus Drive, 3rd Floor, Melville, NY 11747 -
REGISTERED AGENT CHANGED 2025-01-16 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2023-04-28 40 Marcus Drive, 3rd Floor, Melville, NY 11747 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 40 Marcus Drive, 3rd Floor, Melville, NY 11747 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-12-15 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2013-03-19 COOK MARAN & ASSOCIATES, INC. -

Documents

Name Date
WITHDRAWAL 2025-01-16
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
Reg. Agent Change 2022-12-15
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-13
Reg. Agent Change 2020-01-17
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State