Search icon

COOK & SON, INC. - Florida Company Profile

Company Details

Entity Name: COOK & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOK & SON, INC. 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: 30 Oct 2003 (21 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: P03000125943
FEI/EIN Number 200323111

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1619 Periwinkle Way, SUITE #203, Sanibel, FL, 33957, US
Mail Address: 13621 Ovenbird Ln, Ft Myers, FL, 33908, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER RAYMOND C Treasurer 498 EAST LAKE DR, SANIBEL, FL, 33957
COOK RUDOLPH F President P.O. BOX 522, CAPTIVA, FL, 33924
COOK SHAUN D Vice President P.O. BOX 522, CAPTIVA, FL, 33924
WALKER RAYMOND C Secretary 498 EAST LAKE DR, SANIBEL, FL, 33957
COOK RUDOLPH F Agent 11555 MARSHWOOD LANE, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 1619 Periwinkle Way, SUITE #203, Sanibel, FL 33957 -
CHANGE OF MAILING ADDRESS 2013-01-25 1619 Periwinkle Way, SUITE #203, Sanibel, FL 33957 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-06-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State