Entity Name: | COOKIES FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COOKIES FLORIDA, 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: | 10 Feb 1989 (36 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 18 Sep 2020 (5 years ago) |
Document Number: | K64924 |
FEI/EIN Number |
592945334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4675 MACARTHUR COURT, FLOOR 15, NEWPORT BEACH, CA, 92660, US |
Mail Address: | 4675 MACARTHUR COURT, FLOOR 15, NEWPORT BEACH, CA, 92660, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | - |
JOHNSON BRANDON | Director | 4675 MACARTHUR COURT, NEWPORT BEACH, CA, 92660 |
JOHNSON BRANDON | President | 4675 MACARTHUR COURT, NEWPORT BEACH, CA, 92660 |
JOHNSON RYAN | Director | 4675 MACARTHUR COURT, NEWPORT BEACH, CA, 92660 |
JOHNSON RYAN | Secretary | 4675 MACARTHUR COURT, NEWPORT BEACH, CA, 92660 |
FIRTEL DANIEL | Director | 4675 MACARTHUR COURT, NEWPORT BEACH, CA, 92660 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000155699 | COOKIES | ACTIVE | 2020-12-08 | 2025-12-31 | - | 25010 BLUE STAR HIGHWAY, QUINCY, FL, 32351 |
G20000155701 | COOKIES FLORIDA | ACTIVE | 2020-12-08 | 2025-12-31 | - | 25010 BLUE SKY HIGHWAY, QUINCY, FL, 32351 |
G14000076926 | EMILY'S | EXPIRED | 2014-07-25 | 2019-12-31 | - | 4903 ST. RD. 54, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-23 | Paracorp Incorporated | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 4675 MACARTHUR COURT, FLOOR 15, NEWPORT BEACH, CA 92660 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2020-09-18 | COOKIES FLORIDA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-18 | 4675 MACARTHUR COURT, FLOOR 15, NEWPORT BEACH, CA 92660 | - |
AMENDMENT | 2019-04-08 | - | - |
AMENDMENT | 2018-12-13 | - | - |
AMENDMENT | 2018-08-08 | - | - |
CANCEL ADM DISS/REV | 2003-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000358970 | TERMINATED | 1000000928875 | VOLUSIA | 2022-07-21 | 2032-07-27 | $ 1,752.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13000213497 | TERMINATED | 1000000459809 | PASCO | 2013-01-16 | 2033-01-23 | $ 26,536.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J12000238801 | TERMINATED | 1000000261015 | PASCO | 2012-03-26 | 2022-03-28 | $ 641.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J11000559620 | TERMINATED | 1000000229895 | PASCO | 2011-08-22 | 2031-08-31 | $ 43,883.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-07 |
Amended/Restated Article/NC | 2020-09-18 |
AMENDED ANNUAL REPORT | 2020-09-15 |
ANNUAL REPORT | 2020-03-18 |
Amendment | 2019-04-08 |
ANNUAL REPORT | 2019-03-28 |
Amendment | 2018-12-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State