Search icon

GORIN-COCKRELL-MCCOY, INC.

Company Details

Entity Name: GORIN-COCKRELL-MCCOY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2015 (10 years ago)
Document Number: P08000027292
FEI/EIN Number 262161051
Address: 900 CAMPBELL AVENUE, LAKE WALES, FL, 33853, US
Mail Address: 2831 PETERSON PLACE, NORCROSS, GA, 30071, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
COCKRELL JACOB K Agent 900 CAMPBELL AVENUE, LAKEWALES, FL, 33853

President

Name Role Address
GORIN T. MICHAEL President 2831 PETERSON PLACE, NORCROSS, GA, 30071

Vice President

Name Role Address
COCKRELL JACOB K Vice President 900 CAMBELL CAMPBELL AVENUE, LAKE WALES, FL, 33853
Decker Nathan Vice President 2831 PETERSON PLACE, NORCROSS, GA, 30071

Chief Financial Officer

Name Role Address
Moody Stacey A Chief Financial Officer 2831 PETERSON PLACE, NORCROSS, GA, 30071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017154 GCD SALES ACTIVE 2022-02-09 2027-12-31 No data GCD SALES, 2831 PETERSON PLACE, NORCROSS, GA, 30071

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-05-13 900 CAMPBELL AVENUE, LAKE WALES, FL 33853 No data
REGISTERED AGENT NAME CHANGED 2015-05-13 COCKRELL, JACOB K No data
REINSTATEMENT 2015-05-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-13 900 CAMPBELL AVENUE, LAKEWALES, FL 33853 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-16 900 CAMPBELL AVENUE, LAKE WALES, FL 33853 No data
REINSTATEMENT 2010-06-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000328790 TERMINATED 1000000470956 POLK 2013-01-30 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000837101 TERMINATED 1000000183791 POLK 2010-08-06 2030-08-11 $ 530.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State