Search icon

COOKS POWER EQUIPMENT DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: COOKS POWER EQUIPMENT DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOKS POWER EQUIPMENT DISTRIBUTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2000 (25 years ago)
Document Number: J88336
FEI/EIN Number 592852767

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

Address: 7920 AMERICAN WAY, GROVELAND, FL, 34736
Mail Address: 7920 AMERICAN WAY, GROVELAND, FL, 34736
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK KENNETH W Agent 7920 AMERICAN WAY, GROVELAND, FL, 34736
COOK, KENNETH W. President 7920 AMERICAN WAY, GROVELAND, FL, 34736
COOK, KENNETH W. Director 7920 AMERICAN WAY, GROVELAND, FL, 34736
COOK, LYDIA G. Secretary 7920 AMERICAN WAY, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 7920 AMERICAN WAY, GROVELAND, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 7920 AMERICAN WAY, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2009-04-23 7920 AMERICAN WAY, GROVELAND, FL 34736 -
REGISTERED AGENT NAME CHANGED 2000-04-10 COOK, KENNETH W -
REINSTATEMENT 2000-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1990-07-03 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State