Search icon

COOKS HAMMOCK HUNTING CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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