Search icon

COOK ELECTRICAL OF JACKSONVILLE, INC.

Company Details

Entity Name: COOK ELECTRICAL OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 1996 (28 years ago)
Document Number: K80056
FEI/EIN Number 59-2940217
Address: 745 EASTPORT RD, JACKSONVILLE, FL 32218
Mail Address: 745 EASTPORT RD, JACKSONVILLE, FL 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BLOUNT, LARRY L, Jr. Agent 2775 NEW CASTLE DR, ORANGE PARK, FL 32065

Treasurer

Name Role Address
BLOUNT, LARRY L Treasurer 2775 NEWCASTLE DR, ORANGE PARK, FL 32065

Secretary

Name Role Address
BLOUNT, LARRY L Secretary 2775 NEWCASTLE DR, ORANGE PARK, FL 32065

Vice President

Name Role Address
Cook, Paul L Vice President 745 EASTPORT RD, JACKSONVILLE, FL 32218

Chief Financial Officer

Name Role Address
Cook, Paul L Chief Financial Officer 745 EASTPORT RD, JACKSONVILLE, FL 32218

President

Name Role Address
BLOUNT, LARRY L President 2775 NEWCASTLE DR, ORANGE PARK, FL 32065

Director

Name Role Address
BLOUNT, LARRY L Director 2775 NEWCASTLE DR, ORANGE PARK, FL 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-30 BLOUNT, LARRY L, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2775 NEW CASTLE DR, ORANGE PARK, FL 32065 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-12 745 EASTPORT RD, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2003-02-12 745 EASTPORT RD, JACKSONVILLE, FL 32218 No data
REINSTATEMENT 1996-09-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1994-04-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
AMENDED ANNUAL REPORT 2015-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State