Search icon

COOKE PROPERTY MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: COOKE PROPERTY MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOKE PROPERTY MANAGEMENT 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: 14 Aug 2006 (19 years ago)
Date of dissolution: 26 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2013 (12 years ago)
Document Number: P06000106099
FEI/EIN Number 020784209

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

Address: 4130 16 STREET NORTH, ST. PETERSBURG, FL, 33703
Mail Address: 4130 16 STREET NORTH, ST. PETERSBURG, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKE, JR. FRANK L Director 1 BEACH DRIVE SE #1110, ST. PETERSBURG, FL, 33701
COOKE, JR. FRANK L President 1 BEACH DRIVE SE #1110, ST. PETERSBURG, FL, 33701
COOKE ELIZABETH C Director 1 BEACH DRIVE SE #1110, ST. PETERSBURG, FL, 33701
COOKE ELIZABETH C Senior Vice President 1 BEACH DRIVE SE #1110, ST. PETERSBURG, FL, 33701
JENNINGS MARK A Director 600 44TH AVENUE NE, ST. PETERSBURG, FL, 33703
JENNINGS MARK A Treasurer 600 44TH AVENUE NE, ST. PETERSBURG, FL, 33703
COOKE, JR. FRANK L Agent 4130 16 STREET NORTH, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-26 - -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT AND NAME CHANGE 2008-01-29 COOKE PROPERTY MANAGEMENT INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000431680 ACTIVE 1000000669801 PINELLAS 2015-03-30 2035-04-02 $ 855.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000732258 ACTIVE 1000000293792 PINELLAS 2012-10-16 2032-10-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-26
REINSTATEMENT 2012-10-08
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-10-12
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-02-05
Amendment and Name Change 2008-01-29
ANNUAL REPORT 2007-02-12
Domestic Profit 2006-08-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State