Search icon

JOHN T. COOK, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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