Search icon

COOKWORTH CORPORATION - Florida Company Profile

Company Details

Entity Name: COOKWORTH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOKWORTH CORPORATION 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: 16 Aug 1990 (35 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L93654
FEI/EIN Number 593023959

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

Address: 5258 state road 11, de leon springs, FL, 32130, US
Mail Address: PO BOX 1506, DELAND, FL, 32721-1506, US
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK, LAWRENCE Vice President P.O. BOX 1528, DELAND, FL, 327211528
COOK, LAWRENCE Director P.O. BOX 1528, DELAND, FL, 327211528
COOK, LAWRENCE Agent 315 BLUE LAKE TERRACE, DELAND, FL, 32724
COOK WILLA President 5258 HWY 11, DELEON SPRINGS, FL, 32130
COOK WILLA Director 5258 HWY 11, DELEON SPRINGS, FL, 32130

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 - 5258 STATE RD 11, DELEON SPRINGS, FL, 32130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 5258 state road 11, de leon springs, FL 32130 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-25 315 BLUE LAKE TERRACE, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 1993-04-22 5258 state road 11, de leon springs, FL 32130 -

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: 02 Apr 2025

Sources: Florida Department of State