Search icon

NANCY L. COOKE, P.A.

Company Details

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

Agent

Name Role Address
COOKE PA NANCY L Agent 16640 GREENS EDGE, WESTON, FL, 33326

President

Name Role Address
COOKE PA NANCY L President 16640 GREENS EDGE #91, WESTON, FL, 33326

Events

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

Documents

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