Search icon

DAVID COOK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVID COOK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Nov 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000143215
FEI/EIN Number 200481550
Address: 1091 MATTERHORN STREET, DELTONA, FL, 32725
Mail Address: 1091 MATTERHORN STREET, DELTONA, FL, 32725
ZIP code: 32725
City: Deltona
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK DAVID Secretary 1091 MATTERHORN STREET, DELTONA, FL, 32725
COOK DAVID Agent 1091 MATTERHORN STREET, DELTONA, FL, 32725
COOK DAVID President 1091 MATTERHORN STREET, DELTONA, FL, 32725
COOK DAVID Vice President 1091 MATTERHORN STREET, DELTONA, FL, 32725
COOK DAVID Treasurer 1091 MATTERHORN STREET, DELTONA, FL, 32725
COOK DAVID Director 1091 MATTERHORN STREET, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
City of Dunedin/Johns Eastern Company, Inc., Appellant(s) v. David Cook, Appellee(s). 1D2024-0480 2024-02-22 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-011772JPM

Parties

Name City of Dunedin
Role Appellant
Status Active
Representations Bruce Donald Burk, Jr.
Name Johns Eastern Company, Inc.
Role Appellant
Status Active
Representations Bruce Donald Burk, Jr.
Name DAVID COOK, INC.
Role Appellee
Status Active
Representations Alan David Kalinoski, Tonya Anne Oliver, Amie Elizabeth DeGuzman
Name JOHN P. MONEYHAM, INC.
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-07-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of City of Dunedin
Docket Date 2024-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of David Cook
Docket Date 2024-06-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of David Cook
Docket Date 2024-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of City of Dunedin
Docket Date 2024-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of City of Dunedin
Docket Date 2024-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of City of Dunedin
Docket Date 2024-03-25
Type Record
Subtype Transcript Redacted
Description Transcript Redacted-95 pages
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Cook
Docket Date 2024-03-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-03-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Johns Eastern Company, Inc.
Docket Date 2024-02-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
DAVID COOK, VS THE STATE OF FLORIDA, 3D2021-1961 2021-09-30 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F84-19874C

Parties

Name DAVID COOK, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-10-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-04
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the pro se Petition for Writ of Habeas Corpus, it is ordered that the pro se Petition is hereby dismissed.
Docket Date 2021-09-30
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-09-30
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF HABEAS CORPUS. RELATED CASE: 20-784
On Behalf Of DAVID COOK
Docket Date 2021-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
DAVID COOK, VS THE STATE OF FLORIDA, 3D2020-0784 2020-05-19 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
84-19874

Parties

Name DAVID COOK, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Michael W. Mervine, Office of Attorney General
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-09
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Resp. & Reply) (DA29A) ~ Following review of the pro se Petition for Writ of Mandamus, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2020-07-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-06-30
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of DAVID COOK
Docket Date 2020-06-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATE OF SERVICE
On Behalf Of DAVID COOK
Docket Date 2020-06-03
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF MADAMUS
On Behalf Of The State of Florida
Docket Date 2020-06-03
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE
On Behalf Of The State of Florida
Docket Date 2020-05-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response, within seventy-five (75) days from the date of this Order, to the Petition for Writ of Mandamus. Petitioner may, but is not required to, file a reply within thirty (30) days thereafter.
Docket Date 2020-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-05-19
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-05-19
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF MANDAMUS
On Behalf Of DAVID COOK
DAVID COOK VS MARK S. INCH, ETC. SC2019-1651 2019-09-23 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131984CF019874C000XX

Parties

Name DAVID COOK, INC.
Role Petitioner
Status Active
Name Mr. Mark S. Inch, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-23
Type Disposition
Subtype Tsfr Circ Ct (3.800(A))
Description DISP-TSFR CIRC CT (3.800(A)) ~ The petition for writ of habeas corpus is hereby transferred to the Circuit Court of the Eleventh Judicial Circuit, in and for Miami-Dade County, Florida (Case No. 131984CF019874C000XX), for consideration as a motion to correct sentence filed pursuant to Florida Rule of Criminal Procedure 3.800(a). The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition should be considered as a motion to correct sentence. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 73 West Flagler Street, Suite 242, Miami, Florida 33130.
Docket Date 2019-10-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-10-01
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2019-09-23
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of DAVID COOK
View View File
Docket Date 2019-09-23
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
H. GREGORY 1, INC. d/b/a HGREG.COM d/b/a GREG.COM VS DAVID COOK 4D2017-0929 2017-03-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-12008

Parties

Name H. GREGORY 1, INC.
Role Appellant
Status Active
Representations RYAN MOSHER, MARK ATLAS
Name GREG.COM
Role Appellant
Status Active
Name HGREG.COM
Role Appellant
Status Active
Name DAVID COOK, INC.
Role Appellee
Status Active
Representations JERARD CLIFFORD HELLER
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-04-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of H. GREGORY 1, INC.
Docket Date 2017-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of H. GREGORY 1, INC.
Docket Date 2017-04-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of H. GREGORY 1, INC.
Docket Date 2017-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of H. GREGORY 1, INC.
Docket Date 2017-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-09-02
REINSTATEMENT 2007-10-10
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-09-13
Domestic Profit 2003-11-24

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20458.00
Total Face Value Of Loan:
20458.00
Date:
2021-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20014.00
Total Face Value Of Loan:
20014.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,014
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,014
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,075.41
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,014
Jobs Reported:
1
Initial Approval Amount:
$20,458
Date Approved:
2021-05-18
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,458

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State