Search icon

V.R. COOK, INNOVATIONS, INC - Florida Company Profile

Company Details

Entity Name: V.R. COOK, INNOVATIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.R. COOK, INNOVATIONS, 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: 08 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000147563
FEI/EIN Number 331078698

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

Address: 2633 SETTLERS COLONY BLVD, GULF BREEZE, FL, 32563
Mail Address: 2633 SETTLERS COLONY BLVD, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK VICTOR R President 2633 SETTLERS COLONY BLVD, GULF BREEZE, FL, 32563
COOK VICTOR R Director 2633 SETTLERS COLONY BLVD, GULF BREEZE, FL, 32563
MILLER THOMAS R Agent 1628 KALAKAUA COURT, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084123 EMERALD COAST RE-PURPOSING EXPIRED 2013-08-23 2018-12-31 - 2633 SETTLERS COLONY BLVD, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT AND NAME CHANGE 2013-07-05 V.R. COOK, INNOVATIONS, INC -
CHANGE OF MAILING ADDRESS 2013-04-27 2633 SETTLERS COLONY BLVD, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1628 KALAKAUA COURT, GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2006-05-01 MILLER, THOMAS R -
AMENDMENT 2005-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 2633 SETTLERS COLONY BLVD, GULF BREEZE, FL 32563 -
AMENDMENT 2004-11-22 - -
AMENDMENT 2004-10-14 - -

Documents

Name Date
ANNUAL REPORT 2014-04-17
Amendment and Name Change 2013-07-05
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State