Entity Name: | G COOK CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Jul 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | F06000004626 |
FEI/EIN Number | 203294288 |
Address: | 4850 Sugarloaf Pkwy, Lawrenceville, GA, 30044, US |
Mail Address: | 719 GULF AIRE DR., PORT ST. JOE., FL, 32456 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
COOK GREGORY C | Agent | 719 GULF AIRE DR., PORT ST. JOE, FL, 32456 |
Name | Role | Address |
---|---|---|
COOK GREGORY C | Treasurer | 719 GULFAIRE DR., PORT ST. JOE, FL, 32456 |
Name | Role | Address |
---|---|---|
COOK GREGORY C | Secretary | 719 GULFAIRE DR., PORT ST. JOE, FL, 32456 |
Name | Role | Address |
---|---|---|
COOK DEBRA J | President | 94 Winn Cir, Lawrenceillve, GA, 30044 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-31 | 4850 Sugarloaf Pkwy, 209-312, Lawrenceville, GA 30044 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-22 | COOK, GREGORY C | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State