Search icon

COOK INSURANCE AGENCY, INC.

Company Details

Entity Name: COOK INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Feb 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: H44240
FEI/EIN Number 59-2493309
Address: 22 Avenue E, Apalachicola, FL 32320
Mail Address: 22 Avenue E, Apalachicola, FL 32320
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Agent

Name Role Address
WALLACE, MARY E Agent 22 AVENUE E, APALACHICOLA, FL 32320

Director

Name Role Address
Tipton, Stephen Director 22 Avenue E, Apalachicola, FL 32320
French, Tracy Director 22 Avenue E, Apalachicola, FL 32320
Sparks, Tim Director 22 Avenue E, Apalachicola, FL 32320

President

Name Role Address
Carter, Jamie President 22 Avenue E, Apalachicola, FL 32320

Chief Executive Officer

Name Role Address
Carter, Jamie Chief Executive Officer 22 Avenue E, Apalachicola, FL 32320

Secretary

Name Role Address
Krisell, Angela Secretary 22 Avenue E, Apalachicola, FL 32320

Chairman of the Board

Name Role Address
French, Tracy Chairman of the Board 22 Avenue E, Apalachicola, FL 32320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 22 Avenue E, Apalachicola, FL 32320 No data
CHANGE OF MAILING ADDRESS 2024-03-04 22 Avenue E, Apalachicola, FL 32320 No data
AMENDMENT 2019-10-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 22 AVENUE E, APALACHICOLA, FL 32320 No data
AMENDMENT 2011-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-03 WALLACE, MARY E No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-29
Amendment 2019-10-31
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State