Search icon

COOK ELECTRICAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: COOK ELECTRICAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOK ELECTRICAL SERVICE, 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: 31 Oct 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000127301
FEI/EIN Number 200400055

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

Address: 3351 W. CHELSEA RD., AVON PARK, FL, 33825
Mail Address: 3351 W. CHELSEA RD., AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK NOAH W Director 3351 W. CHELSEA RD., AVON PARK, FL, 33825
COOK NOAH W Agent 3351 W. CHELSEA RD., AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-10-23 3351 W. CHELSEA RD., AVON PARK, FL 33825 -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-08 3351 W. CHELSEA RD., AVON PARK, FL 33825 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 3351 W. CHELSEA RD., AVON PARK, FL 33825 -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-04-26 COOK, NOAH WDIRECTO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900009729 INACTIVE WITH A SECOND NOTICE FILED 2008-CA-377 5TH JUD CIR LAKE CTY FL 2008-05-08 2013-06-04 $18076.40 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860
J08900003462 INACTIVE WITH A SECOND NOTICE FILED 2007-CC-001731 5TH JUD CIR CRT LAKE CTY FL 2008-02-04 2013-05-12 $12207.30 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860

Documents

Name Date
REINSTATEMENT 2009-10-23
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-01-09
REINSTATEMENT 2006-10-09
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
Domestic Profit 2003-10-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State