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: 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: 27 Jan 2004 (21 years ago)
Branch of: COOK MARAN & ASSOCIATES, INC., NEW YORK (Company Number 617025)
Date of dissolution: 16 Jan 2025 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jan 2025 (4 months ago)
Document Number: F04000000655
FEI/EIN Number 11-2522973

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

Mail Address: 3000 EXECUTIVE PARKWAY, SUITE 325, SAN RAMON, CA, 94583
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

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 May 2025

Sources: Florida Department of State