Entity Name: | COOK BROTHERS OF COLLIER COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COOK BROTHERS OF COLLIER COUNTY, 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: | 08 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2010 (15 years ago) |
Document Number: | P01000057170 |
FEI/EIN Number |
593721933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7068 Trail Blvd, NAPLES, FL, 34108, US |
Mail Address: | 7068 TRAIL BLVD., NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK MICHAEL | President | 7068 TRAIL BLVD., NAPLES, FL, 34108 |
COOK GREGORY | Vice President | 7068 TRAIL BLVD., NAPLES, FL, 34108 |
COOK MICHAEL | Agent | 7068 TRAIL BLVD., NAPLES, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000027612 | COOK BROTHERS CONSTRUCTION | EXPIRED | 2018-02-26 | 2023-12-31 | - | 7068 TRAIL BLVD., NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 7068 Trail Blvd, NAPLES, FL 34108 | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2003-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-02-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6241367910 | 2020-06-16 | 0455 | PPP | 7068 TRAIL BLVD, NAPLES, FL, 34108-2655 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State