Entity Name: | COOKIN OUT GRILLING CONCEPTS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COOKIN OUT GRILLING CONCEPTS CORP. 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: | 22 Dec 2003 (21 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: | P03000154663 |
FEI/EIN Number |
200563257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 EAST LAUREL ROAD, NOKOMIS, FL, 34275 |
Mail Address: | P.O. BOX 626, NOKOMIS, FL, 34274 |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAHANEY TERRY E | President | 2897 GENTIAN RD., VENICE, FL, 34293 |
MAHANEY TERRY E | Agent | 2897 GENTIAN RD., VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-04 | 2897 GENTIAN RD., VENICE, FL 34293 | - |
REINSTATEMENT | 2004-12-01 | - | - |
CHANGE OF MAILING ADDRESS | 2004-12-01 | 509 EAST LAUREL ROAD, NOKOMIS, FL 34275 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001135424 | LAPSED | 2008-CA-016541 SC | CIR. CT. 12TH JUD. SARASOTA | 2009-03-27 | 2014-04-09 | $66,423.81 | BRANCH BANKING AND TRUST COMPANY, C/O MICHAEL JOHNSON, VICE PRESIDENT, 360 CENTRAL AVENUE, SUITE 1600, ST. PETERSBURG, FL 33710 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-09-04 |
ANNUAL REPORT | 2006-04-29 |
ANNUAL REPORT | 2005-04-30 |
REINSTATEMENT | 2004-12-01 |
Domestic Profit | 2003-12-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State