Search icon

COOK CONSTRUCTION CO., INC.

Company Details

Entity Name: COOK CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 1984 (40 years ago)
Document Number: H26422
FEI/EIN Number 000000000
Address: 4035 W. KENNEDY BLVD, TAMPA, FL, 33609
Mail Address: 4035 W. KENNEDY BLVD, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BOVA, ROBERT J. Agent 4035 W. KENNEDY BLVD, TAMPA, FL, 33609

President

Name Role Address
BOVA, ROBERT J. President 4035 W. KENNEDY BLVD, TAMPA, FL

Director

Name Role Address
BOVA, ROBERT J. Director 4035 W. KENNEDY BLVD, TAMPA, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Court Cases

Title Case Number Docket Date Status
THE MITCHELL COMPANY, INC. VS COOK CONSTRUCTION CO., INC., OF SOUTH FL., ET AL 2D2012-0302 2012-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-6346

Parties

Name THE MITCHELL COMPANY, INC.
Role Appellant
Status Active
Representations BRUCE D. PARTINGTON, ESQ.
Name THE STEWART/PERRY COMPANY, INC.
Role Appellee
Status Active
Name COOK CONSTRUCTION CO., INC.
Role Appellee
Status Active
Representations C. DAVID HARPER, ESQ., JASON J. QUINTERO, ESQ., KENNETH B. BELL, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-02
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-03-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-03-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COOK CONSTRUCTION CO., INC.
Docket Date 2012-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COOK CONSTRUCTION CO., INC.
Docket Date 2012-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE MITCHELL COMPANY, INC.

Date of last update: 01 Feb 2025

Sources: Florida Department of State