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 |
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 |
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 May 2025
Sources: Florida Department of State