Search icon

JO ANN COOK P.A. - Florida Company Profile

Company Details

Entity Name: JO ANN COOK P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JO ANN COOK P.A. 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: 03 Jun 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 May 2010 (15 years ago)
Document Number: P04000087075
FEI/EIN Number 201225662

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

Mail Address: PO BOX 500021, MARATHON, FL, 33050
Address: 10055 OVERSEAS HIGHWAY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JO ANN COOK P.A. Agent -
COOK JO ANN Manager PO BOX 500021, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-15 Jo Ann Cook, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 10055 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 10055 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
NAME CHANGE AMENDMENT 2010-05-20 JO ANN COOK P.A. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2005-05-18 JO ANN COOK-KUIPERS P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State