Search icon

STEPHEN COOK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

STEPHEN COOK, 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: 09 Jun 1987 (38 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: J76722
FEI/EIN Number 592815072

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

Address: 11006 CR 561, CLERMONT, FL, 34711
Mail Address: 11006 CR 561, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK STEPHEN M. Director 11006 CR 561, CLERMONT, FL
COOK STEPHEN M. President 11006 CR 561, CLERMONT, FL
COOK, VICKY Director 11006 CR 561, CLERMONT, FL
COOK, STEPHEN M. Agent 11006 CR 561, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-07-09 11006 CR 561, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 1991-07-09 11006 CR 561, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 1991-07-09 COOK, STEPHEN M. -
REGISTERED AGENT ADDRESS CHANGED 1991-07-09 11006 CR 561, CLERMONT, FL 34711 -

Court Cases

Title Case Number Docket Date Status
TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC., et al. VS PEACOCK RIDGE, LLC 4D2017-3780 2017-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA008442XXXXAW

Parties

Name STEPHEN COOK, INC.
Role Appellant
Status Active
Name TRIPLE CROWN CONSTRUCTION GROUP, LLC
Role Appellant
Status Dismissed
Name TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC.
Role Appellant
Status Active
Representations Robert B. Cook
Name PEACOCK RIDGE LLC
Role Appellee
Status Active
Representations CHARLES B. HERNICZ, Stephen J Kolski
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-01-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASE DISMISSED AS TO TRIPLE CROWN CONSTRUCTION GROUP, LLC** (SEE 1-19-18)
Docket Date 2018-03-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 12, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-01-19
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's previous January 19, 2018 order is amended as follows: Upon consideration of appellant’s December 19, 2017 jurisdictional brief and appellee’s January 8, 2018 response, it is ORDERED sua sponte that the above-styled appeal is dismissed as to Triple Crown Construction Group, LLC without prejudice to appeal from a final order that ends all judicial labor between Triple Crown Construction Group, LLC and Peacock Ridge.
Docket Date 2018-01-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ **SEE AMENDED ORDER**Upon consideration of appellant's December 22, 2017 notice of trial court ruling and suggestion of mootness, it is ORDERED sua sponte that the above-styled appeal is dismissed as moot; further, ORDERED that appellant's November 21, 2017 unopposed motion for extension of time to serve initial brief is determined to be moot.GERBER, C.J., TAYLOR and CONNER, JJ., concur.
Docket Date 2018-01-08
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of PEACOCK RIDGE, LLC
Docket Date 2018-01-05
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's jurisdictional brief filed December 19, 2017 and titled as "response to court order of December 11, 2017".
Docket Date 2017-12-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC.
Docket Date 2017-12-11
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 29, 2017 judgment is final and appealable as between Triple Crown Construction and Peacock Ridge, in that, although it enters money judgments against various parties, it reserves jurisdiction to enter a further award in favor of Triple Crown Construction and against Peacock Ridge, and thus, judicial labor is not complete as to those parties; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified copy**
On Behalf Of TRIPLE CROWN CONSTRUCTION & REAL ESTATE GROUP, INC.
Docket Date 2017-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State