STEPHEN COOK, INC. - Florida Company Profile

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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State