Search icon

DARYL COOK ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DARYL COOK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARYL COOK ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2019 (6 years ago)
Document Number: P00000043566
FEI/EIN Number 912030862

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

Address: 1714 WOLFRUN LN, PANAMA CITY, FL, 32405
Mail Address: 1714 WOLFRUN LN, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK DARYL S President 1714 WOLFRUN LN, PANAMA CITY, FL, 32405
COOK DARYL S Agent 1714 WOLFRUN LN, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-05-09 - -
REGISTERED AGENT NAME CHANGED 2019-05-09 COOK, DARYL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 1714 WOLFRUN LN, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 1714 WOLFRUN LN, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2012-04-09 1714 WOLFRUN LN, PANAMA CITY, FL 32405 -
CANCEL ADM DISS/REV 2006-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-05-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State