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 |
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 | - |
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. | - |
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