Search icon

GARY E. COOK INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GARY E. COOK INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY E. COOK INSURANCE SERVICES, 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: 25 Apr 1989 (36 years ago)
Date of dissolution: 19 Jul 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2007 (18 years ago)
Document Number: K82993
FEI/EIN Number 650122532

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

Address: 845 GREENHILL ROAD, MT. AIRY, NC, 27030-9240
Mail Address: 845 GREENHILL ROAD, MT. AIRY, NC, 27030-9240
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATCHUSIFYOUCAN, INC. Agent -
COOK, GARY E. President 1656 GRANTHAM DRIVE, WELLINGTON, FL, 33414
COOK MARY ANN Vice President 1656 GRANTHAM DR, WELLINGTON, FL, 334148959

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-15 845 GREENHILL ROAD, MT. AIRY, NC 27030-9240 -
CHANGE OF MAILING ADDRESS 2007-06-15 845 GREENHILL ROAD, MT. AIRY, NC 27030-9240 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-15 10121 BIRD ROAD, MIAMI, FL 33165 -

Documents

Name Date
Voluntary Dissolution 2007-07-19
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-07-13
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State