Search icon

JOAN RUBIN COOK, P.A. - Florida Company Profile

Company Details

Entity Name: JOAN RUBIN COOK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOAN RUBIN 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: 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: 09 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000067393
FEI/EIN Number 202801186

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

Address: 1801 N. Pine Island Rd, Plantation, FL, 33322, US
Mail Address: 1801 N. Pine Island Rd, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOAN S. COOK Agent 22115 Cocoa Palm Way, Boca Raton, FL, 33433
COOK JOAN S President 22115 Cocoa Palm Way, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-01-10 1801 N. Pine Island Rd, #210, Plantation, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 1801 N. Pine Island Rd, #210, Plantation, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 22115 Cocoa Palm Way, #160, Boca Raton, FL 33433 -
REINSTATEMENT 2012-09-07 - -
REGISTERED AGENT NAME CHANGED 2012-09-07 JOAN S. COOK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23
REINSTATEMENT 2012-09-07
ANNUAL REPORT 2010-09-17
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-09-01

Date of last update: 01 May 2025

Sources: Florida Department of State