Search icon

COOK'S PEST CONTROL, INC. - Florida Company Profile

Branch

Company Details

Entity Name: COOK'S PEST CONTROL, 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: 21 Mar 2016 (9 years ago)
Branch of: COOK'S PEST CONTROL, INC., ALABAMA (Company Number 000-021-019)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: F16000001343
FEI/EIN Number 63-0476716

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

Address: 1741 5th Avenue SE, Decatur, AL, 35601, US
Mail Address: 1741 5th Avenue SE, Decatur, AL, 35601, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Cook Brian President 1741 5th Avenue SE, Decatur, AL, 35601
Cook Lyn S Treasurer 1741 5th Avenue SE, Decatur, AL, 35601
Bennich Matthew B Chief Financial Officer 1741 5th Avenue SE, Decatur, AL, 35601
Cook Lyn S Secretary 1741 5th Avenue SE, Decatur, AL, 35601
Orr Arthur W Director 1741 5th Avenue SE, Decatur, AL, 35601
Cook Lyn Director 1741 5th Avenue SE, Decatur, AL, 35601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1741 5th Avenue SE, Decatur, AL 35601 -
CHANGE OF MAILING ADDRESS 2024-04-10 1741 5th Avenue SE, Decatur, AL 35601 -
REINSTATEMENT 2020-10-05 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 C T Corporation System -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-14
Foreign Profit 2016-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State