Search icon

WILLIAM COOK ADVERTISING, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM COOK ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM COOK ADVERTISING, 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: 12 Oct 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L22432
FEI/EIN Number 593010456

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

Address: 225 WATER STREET, SUITE 1600, JACKSONVILLE, FL, 32202
Mail Address: 225 WATER STREET, SUITE 1600, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRAMM, BERNARD C., JR. Director 225 WATER ST. #1600, JACKSONVILLE, FL
BRANT, MOORE, SAPP, MACDONALD & WELLS PA Agent 50 NORTH LAURA ST., SUITE 3100, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1991-06-26 BRANT, MOORE, SAPP, MACDONALD & WELLS PA -
REGISTERED AGENT ADDRESS CHANGED 1991-06-26 50 NORTH LAURA ST., SUITE 3100, BARNETT CENTER, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State