Entity Name: | NANCY L. COOKE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NANCY L. COOKE, P.A. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Mar 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P03000030757 |
FEI/EIN Number |
450514269
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 16640 GREENS EDGE #91, WESTON, FL, 33326 |
COOKE PA NANCY L | Agent | 16640 GREENS EDGE, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-08 | COOKE PA, NANCY L | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-22 | 16640 GREENS EDGE, 91, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2011-01-22 | 16640 GREENS EDGE, 91, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-22 | 16640 GREENS EDGE, 91, WESTON, FL 33326 | - |
NAME CHANGE AMENDMENT | 2003-06-16 | NANCY L. COOKE, P.A. | - |
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 Apr 2025
Sources: Florida Department of State