Search icon

COOK MOVING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: COOK MOVING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOK MOVING SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 May 1984 (41 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: H02182
FEI/EIN Number 592422634

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

Address: 10491 GANDY BLVD, ST. PETERSBURG, FL, 33702, US
Mail Address: 1845 DALE ROAD, BUFFALO, NY, 14225
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REAGAN BARBARA Director 3011 CLOVERBANK RD #80, HAMBURG, NY, 14075
FIERLE GREGORY R President 4639 WINDING WOODS, HAMBURY, NY, 14075
FIERLE DEBRA Director 4639 WINDING WOODS, HAMBURG, NY, 14075
HOLLAND DENNIS Vice President 2075 ATTACHE COURT, CLEARWATER, FL, 34624
HOLLAND DENNIS Agent 5105 W CLIFTON ST, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-05 10491 GANDY BLVD, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-22 10491 GANDY BLVD, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2002-02-06 HOLLAND, DENNIS -
REGISTERED AGENT ADDRESS CHANGED 1996-04-22 5105 W CLIFTON ST, TAMPA, FL 33634 -
REINSTATEMENT 1987-12-17 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000178260 TERMINATED 12-5363-C1 SIXTH JUDICIAL CIRCUIT 2012-09-27 2018-01-22 $15,335.00 JAMES B. THOMPSON, 3683 DEHAVEN DR, PALM HARBOR,FL 34684

Documents

Name Date
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-28
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309020873 0420600 2005-05-19 5105 W. CLIFTON, TAMPA, FL, 33634
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-05-19
Emphasis N: SSTARG04
Case Closed 2005-12-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2005-06-07
Abatement Due Date 2005-06-10
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L02 II
Issuance Date 2005-06-07
Abatement Due Date 2005-07-10
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2005-06-07
Abatement Due Date 2005-07-10
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State