Search icon

COOK'S HEAT AND AIR CONDITIONING INC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 8662665709
Plan sponsor’s address 1955 SW MAIN BLVD, LAKE CITY, FL, 32025

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COOK JEREMIAH J Agent 1955 SW MAIN BLVD, LAKE CITY, FL, 32025

President

Name Role Address
COOK JEREMIAH J President 1955 SW Main Blvd, LAKE CITY, FL, 32025

Fictitious Names

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

Events

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

Documents

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