Search icon

BOB COOK REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: BOB COOK REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB COOK REAL ESTATE, 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: 25 Mar 1988 (37 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: M73817
FEI/EIN Number 650048223

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

Address: % ROBERT M. COOK, 132 N. FEDERAL HIGHWAY, DEERFIELD, FL, 33442
Mail Address: % ROBERT M. COOK, 132 N. FEDERAL HIGHWAY, DEERFIELD, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK, ROBERT M. Director 132 N. FEDERAL HWY, DEERFIELD, FL
COOK, ROBERT M. Agent 132 N. FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1993-04-27 132 N. FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 1992-04-28 % ROBERT M. COOK, 132 N. FEDERAL HIGHWAY, DEERFIELD, FL 33442 -
CHANGE OF MAILING ADDRESS 1992-04-28 % ROBERT M. COOK, 132 N. FEDERAL HIGHWAY, DEERFIELD, FL 33442 -

Documents

Name Date
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State