Search icon

COOKES AUTO WHOLESALES INC. - Florida Company Profile

Company Details

Entity Name: COOKES AUTO WHOLESALES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOKES AUTO WHOLESALES 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: 09 Apr 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L65798
FEI/EIN Number 593003099

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

Address: 1099 COBLE RD., SPRING HILL, FL, 34608, US
Mail Address: 1099 COBLE RD., SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKE, HENRY L, JR. Director 1099 COBLE RD, SPRINGHILL, FL, 34608
COOKE, MERLINE Director 1099 COBLE RD, SPRINGHILL, FL, 34608
COOKE, HENRY L. AND MERLINE COOKE Agent 1099 COBLE RD., SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1997-02-14 1099 COBLE RD., SPRING HILL, FL 34608 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-26 1099 COBLE RD., SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 1996-04-26 1099 COBLE RD., SPRING HILL, FL 34608 -

Documents

Name Date
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-02-12
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State