Search icon

COOKFOX ARCHITECTS, D.P.C., INC - Florida Company Profile

Company Details

Entity Name: COOKFOX ARCHITECTS, D.P.C., 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: 12 Jan 2018 (7 years ago)
Document Number: F18000000175
FEI/EIN Number 81-1357519

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

Address: 250 WEST 57TH STREET, NEW YORK, NY, 10107, US
Mail Address: 250 WEST 57TH STREET, NEW YORK, NY, 10107, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
COOK RICHARD Chairman 34 WOOD RD, PO BOX 573, PALISADES, NY, 10964
COOK RICHARD President 34 WOOD RD, PO BOX 573, PALISADES, NY, 10964
SPECKETER BRANDON Vice President 325 WEST 75TH STREET APT 1, NEW YORK, NY, 10023
RUSITZKY MARK Vice President 210 CONGRESS STREET #3E, BROOKLYN, NY, 11201
REYNOLDS DARIN Vice President 260 BLUE TRAIL, HAMDEN, CT, 06518
DIPONIO EMILIO Treasurer 420 WEST 47TH STREET APT 5E, NEW YORK, NY, 10036
Teal Susan Vice President 206 18th Street, Brookyln, NY, 11215
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2021-12-08 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-04
Reg. Agent Change 2021-12-08
ANNUAL REPORT 2021-07-26
Reg. Agent Resignation 2020-08-25
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-07-08
Foreign Profit 2018-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State