Entity Name: | JOHN T. COOK, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN T. COOK, P.A. 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: | 03 Apr 1985 (40 years ago) |
Date of dissolution: | 09 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Feb 2023 (2 years ago) |
Document Number: | H50328 |
FEI/EIN Number |
592512647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 558 E Shore Drive, Summerland Key, FL, 33042, US |
Mail Address: | % JOHN T. COOK, 181 Deer Key Blvd, Big Pine Key, FL, 33043, US |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK, JOHN T. | Agent | % JOHN T. COOK, Big Pine Key, FL, 33043 |
Cook John TEsq. | President | % JOHN T. COOK, Big Pine Key, FL, 33043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 558 E Shore Drive, Summerland Key, FL 33042 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-08 | % JOHN T. COOK, 181 Key Deer Blvd, #403, Big Pine Key, FL 33043 | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 558 E Shore Drive, Summerland Key, FL 33042 | - |
REINSTATEMENT | 2007-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 1996-02-09 | JOHN T. COOK, P.A. | - |
NAME CHANGE AMENDMENT | 1992-06-19 | COOK & TOWNSEND, P.A. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State