Search icon

COOKIECRUMBS INC. - Florida Company Profile

Company Details

Entity Name: COOKIECRUMBS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOKIECRUMBS 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: 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: 28 Sep 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000133483
FEI/EIN Number 161735673

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

Address: 3611 BRIDGE ROAD, COOPER CITY, FL, 33026
Mail Address: 3611 BRIDGE ROAD, COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORRENTINO JOHN President 3611 BRIDGE ROAD, COOPER CITY, FL, 33026
SORRENTINO JOHN Director 3611 BRIDGE ROAD, COOPER CITY, FL, 33026
SORRENTINO JOHN Vice President 3611 BRIDGE ROAD, COOPER CITY, FL, 33026
SORRENTINO JOHN Treasurer 3611 BRIDGE ROAD, COOPER CITY, FL, 33026
SORRENTINO JOHN Secretary 3611 BRIDGE ROAD, COOPER CITY, FL, 33026
SORRENTINO JOHN Agent 3611 BRIDGE ROAD, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-01
REINSTATEMENT 2011-06-27
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State