Search icon

COOKWORTH CORPORATION

Company Details

Entity Name: COOKWORTH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Aug 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L93654
FEI/EIN Number 59-3023959
Address: 5258 state road 11, de leon springs, FL 32130
Mail Address: PO BOX 1506, DELAND, FL 32721-1506
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
COOK, LAWRENCE Agent 315 BLUE LAKE TERRACE, DELAND, FL 32724

President

Name Role Address
COOK, WILLA President 5258 HWY 11, DELEON SPRINGS, FL 32130

Director

Name Role Address
COOK, WILLA Director 5258 HWY 11, DELEON SPRINGS, FL 32130
COOK, LAWRENCE Director P.O. BOX 1528, DELAND, FL 32721-1528

Vice President

Name Role Address
COOK, LAWRENCE Vice President P.O. BOX 1528, DELAND, FL 32721-1528

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99190900041 THE ORIGINAL HOLIDAY HOUSE EXPIRED 1999-07-09 2024-12-31 No data 5258 STATE RD 11, DELEON SPRINGS, FL, 32130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 5258 state road 11, de leon springs, FL 32130 No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-25 315 BLUE LAKE TERRACE, DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 1993-04-22 5258 state road 11, de leon springs, FL 32130 No data

Documents

Name Date
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-16
Off/Dir Resignation 2010-09-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State