Entity Name: | GREG COOK G.A.C., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Apr 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Dec 2006 (18 years ago) |
Document Number: | P02000045501 |
FEI/EIN Number | 020616747 |
Address: | 12491 MONARCH CIRCLE NORTH, SEMINOLE, FL, 33772 |
Mail Address: | 12491 MONARCH CIRCLE NORTH, SEMINOLE, FL, 33772 |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK GREGORY A | Agent | 12491 MONARCH CIRCLE NORTH, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
COOK GREGORY A | President | 12491 MONARCH CIR. N., SEMINOLE, FL, 33772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000026203 | DEPENDABLE SPRINKLERS GAC INC | ACTIVE | 2020-02-28 | 2025-12-31 | No data | 12491 MONARCH CIR, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2006-12-21 | GREG COOK G.A.C., INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State