Search icon

COOK, DEANGELIS, SANDY INC - Florida Company Profile

Company Details

Entity Name: COOK, DEANGELIS, SANDY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOK, DEANGELIS, SANDY 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: 18 Jan 2007 (18 years ago)
Date of dissolution: 28 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: P07000008350
FEI/EIN Number 208023810

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

Address: 146. Island Estates Parkway., PALM COAST, FL, 32137, US
Mail Address: 146. Island Estate Parkway., Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK JOHN G President 11. IBIS COURT SOUTH, PALM COAST, FL, 32137
HERTZOG GLENN Secretary 146. Island Estate Parkway., Palm Coast, FL, 32137
HERTZOG GLENN Agent 146. Island Estate Parkway, Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000147090 FLAGLER BAR AND PACKAGE STORE EXPIRED 2009-09-02 2014-12-31 - 50 LEANN WAY, C-2, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 146. Island Estates Parkway., PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2021-03-18 146. Island Estates Parkway., PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 146. Island Estate Parkway, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2018-09-10 HERTZOG, GLENN -
AMENDMENT 2018-09-10 - -
AMENDMENT AND NAME CHANGE 2009-10-05 COOK, DEANGELIS, SANDY INC -

Documents

Name Date
Voluntary Dissolution 2022-02-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
Amendment 2018-09-10
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State