Search icon

COOKIES DREAM INC. - Florida Company Profile

Company Details

Entity Name: COOKIES DREAM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOKIES DREAM 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: 20 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: P04000144830
FEI/EIN Number 201806838

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

Address: 5171 EAGLES NEST DRIVE, LAKELAND, FL, 33810
Mail Address: 5171 EAGLES NEST DRIVE, LAKELAND, FL, 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASMAN LAW FIRM, P.A. Agent -
COOK MARY K Director 5171 EAGLES NEST DR, LAKELAND, FL, 33810
COOK BEN A Director 5171 EAGLES NEST DR, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 LASMAN LAW FIRM, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 5171 EAGLES NEST DRIVE, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2010-04-21 5171 EAGLES NEST DRIVE, LAKELAND, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 6152 DELANCEY STATION STREET, 205, RIVERVIEW, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State