Search icon

CONNIE CHILES-COOKE CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: CONNIE CHILES-COOKE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNIE CHILES-COOKE CONSULTING, 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: 18 Jan 2000 (25 years ago)
Date of dissolution: 03 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2012 (13 years ago)
Document Number: P00000007552
FEI/EIN Number 593622409

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

Address: 4099 ORION WAY, ROCKLEDGE, FL, 32955
Mail Address: 4099 ORION WAY, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILES-COOKE CONNIE Director 4099 ORION WAY, ROCKLEDGE, FL, 32955
THOMPSON LYNNE R Agent 386 DAYTON BLVD, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-03 - -
CHANGE OF MAILING ADDRESS 2012-02-09 4099 ORION WAY, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 4099 ORION WAY, ROCKLEDGE, FL 32955 -
NAME CHANGE AMENDMENT 2010-07-22 CONNIE CHILES-COOKE CONSULTING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-01-03 386 DAYTON BLVD, MELBOURNE, FL 32904 -

Documents

Name Date
Voluntary Dissolution 2012-05-03
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-25
Name Change 2010-07-22
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State