Entity Name: | NANCY L. COOKE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Mar 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P03000030757 |
FEI/EIN Number | 450514269 |
Address: | 16640 GREENS EDGE, 91, WESTON, FL, 33326 |
Mail Address: | 16640 GREENS EDGE, 91, WESTON, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOKE PA NANCY L | Agent | 16640 GREENS EDGE, WESTON, FL, 33326 |
Name | Role | Address |
---|---|---|
COOKE PA NANCY L | President | 16640 GREENS EDGE #91, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-08 | COOKE PA, NANCY L | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-22 | 16640 GREENS EDGE, 91, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2011-01-22 | 16640 GREENS EDGE, 91, WESTON, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-22 | 16640 GREENS EDGE, 91, WESTON, FL 33326 | No data |
NAME CHANGE AMENDMENT | 2003-06-16 | NANCY L. COOKE, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-01 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-01-22 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-05-12 |
ANNUAL REPORT | 2008-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State