Entity Name: | COOKS HAMMOCK HUNTING CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 30 Oct 1989 (35 years ago) |
Date of dissolution: | 05 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2021 (4 years ago) |
Document Number: | N34981 |
FEI/EIN Number |
593009675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 714 SE GOBBLER ROAD, BRANFORD, FL, 32008, US |
Mail Address: | 714 SE GOBBLER ROAD, BRANFORD, FL, 32008, US |
ZIP code: | 32008 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIKES SHON | President | 714 SE GOBBLER ROAD, BRANFORD, FL, 32008 |
SPIKES SHON | Director | 714 SE GOBBLER ROAD, BRANFORD, FL, 32008 |
FOWLER DON | Vice President | 1101 SW WIMBERLEY CIRCLE, BRANFORD, FL, 32008 |
FOWLER DON | Director | 1101 SW WIMBERLEY CIRCLE, BRANFORD, FL, 32008 |
SPIKES REBECCA J | Secretary | 714 SE GOBBLER ROAD, BRANFORD, FL, 32008 |
SPIKES REBECCA J | Treasurer | 714 SE GOBBLER ROAD, BRANFORD, FL, 32008 |
SPIKES REBECCA J | Director | 714 SE GOBBLER ROAD, BRANFORD, FL, 32008 |
FLETCHER RHETT | Director | 14037 201ST ROAD, LIVE OAK, FL, 32060 |
SPIKES REBECCA J | Agent | 714 SE GOBBLER ROAD, BRANFORD, FL, 32008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-28 | 714 SE GOBBLER ROAD, BRANFORD, FL 32008 | - |
CHANGE OF MAILING ADDRESS | 2008-02-28 | 714 SE GOBBLER ROAD, BRANFORD, FL 32008 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-28 | SPIKES, REBECCA J | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-28 | 714 SE GOBBLER ROAD, BRANFORD, FL 32008 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-05 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State