Entity Name: | COOK'S HEAT AND AIR CONDITIONING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Apr 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Dec 2006 (18 years ago) |
Document Number: | P03000038120 |
FEI/EIN Number | 113683665 |
Address: | 1955 SW MAIN BLVD, LAKE CITY, FL, 32025 |
Mail Address: | 1955 SW MAIN BLVD, LAKE CITY, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COOK'S HEAT & AIR CONDITIONING, INC. 401(K) PLAN | 2023 | 113683665 | 2024-07-22 | COOK'S HEAT AND AIR CONDITIONING, INC | 16 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
COOK JEREMIAH J | Agent | 1955 SW MAIN BLVD, LAKE CITY, FL, 32025 |
Name | Role | Address |
---|---|---|
COOK JEREMIAH J | President | 1955 SW Main Blvd, LAKE CITY, FL, 32025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07215900039 | COOK'S AIR CONDITIONING & HEATING SPECIALISTS | ACTIVE | 2007-08-01 | 2027-12-31 | No data | 1955 SW MAIN BLVD, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-01-05 | 1955 SW MAIN BLVD, LAKE CITY, FL 32025 | No data |
CANCEL ADM DISS/REV | 2006-12-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-12-07 | 1955 SW MAIN BLVD, LAKE CITY, FL 32025 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-12-07 | 1955 SW MAIN BLVD, LAKE CITY, FL 32025 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-06-30 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State