Search icon

COOK LAW, P.A.

Company Details

Entity Name: COOK LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 2000 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: P00000075354
FEI/EIN Number 593672653
Address: 610 East Zack Street, TAMPA, FL, 33602, US
Mail Address: 610 East Zack Street, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COOK WILLIAM J Agent 610 East Zack Street, TAMPA, FL, 33602

President

Name Role Address
COOK WILLIAM J President 610 EAST ZACK STREET, TAMPA, FL, 33602

Treasurer

Name Role Address
COOK WILLIAM J Treasurer 610 EAST ZACK STREET, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000001024 BARKER | COOK EXPIRED 2014-01-03 2019-12-31 No data 501 EAST KENNEDY BLVD., SUITE 790, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-12-08 COOK LAW, P.A. No data
REGISTERED AGENT NAME CHANGED 2022-12-08 COOK, WILLIAM J No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 610 East Zack Street, Suite 505, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2022-01-26 610 East Zack Street, Suite 505, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 610 East Zack Street, Suite 505, TAMPA, FL 33602 No data
AMENDMENT AND NAME CHANGE 2014-01-13 BARKER & COOK, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-30
Amendment and Name Change 2022-12-08
Off/Dir Resignation 2022-12-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State