Search icon

TONY COOK HEATING & AIR, INC. - Florida Company Profile

Company Details

Entity Name: TONY COOK HEATING & AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONY COOK HEATING & AIR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Jan 2010 (15 years ago)
Document Number: P03000141723
FEI/EIN Number 200468629

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

Address: 5180 HARRISON ROAD, MIMS, FL, 32780
Mail Address: 5180 HARRISON ROAD, MIMS, FL, 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK TONY President 5180 HARRISON ROAD, MIMS, FL, 32780
COOK TONY Vice President 5180 HARRISON ROAD, MIMS, FL, 32780
COOK TONY Secretary 5180 HARRISON ROAD, MIMS, FL, 32780
COOK TONY Treasurer 5180 HARRISON ROAD, MIMS, FL, 32780
COOK TONY Agent 5180 HARRISON ROAD, MIMS, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-24 5180 HARRISON ROAD, MIMS, FL 32780 -
CANCEL ADM DISS/REV 2010-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State