Entity Name: | COOKIE MAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COOKIE MAN, 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: | 19 Mar 2004 (21 years ago) |
Document Number: | P04000050497 |
FEI/EIN Number |
201003219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 208 S.W. DRAGONFLY CT, LAKE CITY, FL, 32024, US |
Mail Address: | 208 S.W. DRAGONFLY CT, LAKE CITY, FL, 32024, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZARRELLA JOHN | President | 208 S.W. DRAGONFLY CT, LAKE CITY, FL, 32024 |
ZARRELLA JOHN | Director | 208 S.W. DRAGONFLY CT, LAKE CITY, FL, 32024 |
ZARRELLA JOHN | Agent | 208 S.W. DRAGONFLY CT, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 208 S.W. DRAGONFLY CT, LAKE CITY, FL 32024 | - |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 208 S.W. DRAGONFLY CT, LAKE CITY, FL 32024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 208 S.W. DRAGONFLY CT, LAKE CITY, FL 32024 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-27 | ZARRELLA, JOHN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State