Search icon

COOK ALUMINUM, LLC - Florida Company Profile

Company Details

Entity Name: COOK ALUMINUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COOK ALUMINUM, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 28 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2014 (11 years ago)
Document Number: L06000021631
FEI/EIN Number 204393638

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

Address: 6745 SE110th Street, BELLEVIEW, FL, 34420, US
Mail Address: 6745 SE 110th Street, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK CLARENCE A Manager 6745 SE110th Street, BELLEVIEW, FL, 34420
Boynton Michael D Qual 6745 SE110th Street, BELLEVIEW, FL, 34420
Boynton Kimberly Officer 6745 Southeast 110th Street, Belleview, FL, 34420
COOK CLARENCE A Agent 63 Olive Cir, Ocala, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033125 THUMPER'S RETRACTABLE SCREEN DOORS ACTIVE 2011-04-04 2026-12-31 - PO BOX 909, BELLEVIEW, FL, 34421

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 6745 SE110th Street, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2021-01-11 6745 SE110th Street, BELLEVIEW, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 63 Olive Cir, Ocala, FL 34472 -
REINSTATEMENT 2014-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-05 COOK, CLARENCE A -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4591828206 2020-08-06 0491 PPP 61 OLIVE CIR, OCALA, FL, 34472-3111
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65255
Loan Approval Amount (current) 65255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34472-3111
Project Congressional District FL-06
Number of Employees 7
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65632.23
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State