Search icon

WILLIE COOKS INC.

Company Details

Entity Name: WILLIE COOKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P11000018143
FEI/EIN Number 275466921
Address: 5540 SANTA CLAUS LANE, VALDOSTA, GA, 31601, US
Mail Address: 5540 SANTA CLAUS LANE, VALDOSTA, GA, 31601, US
Place of Formation: FLORIDA

Agent

Name Role Address
BARTON ARTHUR Agent 1906 MACLEAN ROAD, JACKSONVILLE, FL, 32209

President

Name Role Address
COOKS WILLIE President 5540 SANTA CLAUS LANE, VALDOSTA, GA, 31601

Treasurer

Name Role Address
COOKS WILLIE Treasurer 5540 SANTA CLAUS LANE, VALDOSTA, GA, 31601

Director

Name Role Address
COOKS WILLIE Director 5540 SANTA CLAUS LANE, VALDOSTA, GA, 31601

Secretary

Name Role Address
BROWN TOMMIE Secretary 2306 SOUTH AVENUE, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-18 BARTON, ARTHUR No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 1906 MACLEAN ROAD, JACKSONVILLE, FL 32209 No data

Court Cases

Title Case Number Docket Date Status
WILLIE COOKS, Appellant(s) v. STATE OF FLORIDA, Appellee(s) 4D2023-0346 2023-02-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CF007077A

Parties

Name WILLIE COOKS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Caroline Shepherd
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry Returned mail
Docket Date 2023-10-09
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2023-11-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description **Returned Mail for Appellant**
Docket Date 2023-09-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Willie Cooks
Docket Date 2023-03-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
On Behalf Of Willie Cooks
Docket Date 2023-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Willie Cooks
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s February 21, 2023 motion for extension of time is granted, and appellant may serve the initial brief on or before May 15, 2023.
Docket Date 2023-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Willie Cooks
Docket Date 2023-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-07
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2023-02-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
WILLIE COOKS VS STATE OF FLORIDA 4D2022-0279 2022-01-19 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CF007077A

Parties

Name WILLIE COOKS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Caroline Shepherd
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-17
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the March 14, 2022 pro se petition for writ of certiorari is dismissed because petitioner is represented by counsel in his pending direct appeal in 4D21-908. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Certiorari relief is also unavailable because petitioner has an adequate remedy at law if his direct appeal is affirmed. Fla. R. App. P. 9.141(d); see Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).WARNER, MAY and CIKLIN, JJ., concur.
Docket Date 2022-03-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Willie Cooks
Docket Date 2022-03-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Willie Cooks
Docket Date 2022-02-17
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the January 19, 2022 pro se petition for writ of certiorari is dismissed because petitioner is represented by counsel in his pending direct appeal in 4D21-908. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Certiorari relief is also unavailable because petitioner has an adequate remedy at law if his direct appeal is affirmed. Fla. R. App. P. 9.141(d); see Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).WARNER, MAY and CIKLIN, JJ., concur.
Docket Date 2022-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-01-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Indigent per 21-908
On Behalf Of Willie Cooks
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
On Behalf Of Willie Cooks
Docket Date 2022-01-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Willie Cooks
WILLIE COOKS VS STATE OF FLORIDA 4D2022-0032 2022-01-03 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CF007741

Parties

Name WILLIE COOKS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Caroline Shepherd
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-26
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the pro se petition for writ of certiorari is dismissed as petitioner is represented by counsel in his pending direct appeal in case number 4D21-908. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Additionally, certiorari relief is not available as petitioner has an adequate remedy at law. Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).WARNER, CIKLIN and ARTAU, JJ., concur.
Docket Date 2022-01-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ *AFFIDAVIT OF INDIGENT STATUS
On Behalf Of Willie Cooks
Docket Date 2022-01-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK’S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received an Affidavit of Indigency, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes (2021). This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes (2021).
Docket Date 2022-01-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2021), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2021), must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2022-01-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-01-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ Cover Sheet
On Behalf Of Willie Cooks
Docket Date 2022-01-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Willie Cooks
Docket Date 2022-01-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Willie Cooks
WILLIE COOKS VS STATE OF FLORIDA 4D2021-0908 2021-02-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CF007077AMB

Parties

Name WILLIE COOKS INC.
Role Appellant
Status Active
Representations Mara Herbert, Karen E. Ehrlich, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Rachael Kaiman
Name Hon. Caroline Shepherd
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 9999-12-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ *no GR*AR (email 1-5-22)
Docket Date 2022-10-10
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2022-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Willie Cooks
Docket Date 2022-03-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Willie Cooks
Docket Date 2022-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 3 DAYS TO 12/22/2021
Docket Date 2021-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Willie Cooks
Docket Date 2021-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2021-11-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State of Florida
Docket Date 2021-11-09
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of State of Florida
Docket Date 2021-10-28
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Willie Cooks
Docket Date 2021-10-22
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel ~ ORDERED that appellant's September 15, 2021 motion for appointment of counsel is denied. See Jones v. State, 74 So. 3d 149, 151 (Fla. 2d DCA 2011) ("Criminal defendants do not have the right to appointed counsel of their choice.”).
Docket Date 2021-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2021-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/19/2021
Docket Date 2021-10-18
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S PRO SE MOTION FOR APPOINTMENT OF COUNSEL
On Behalf Of Willie Cooks
Docket Date 2021-10-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the Office of the Public Defender is directed to respond, within ten (10) days from the date of this order, to appellant’s September 15, 2021 pro se motion for appointment of counsel.
Docket Date 2021-09-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/20/21.
Docket Date 2021-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2021-09-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR APPOINTMENT OF COUNSEL
On Behalf Of Willie Cooks
Docket Date 2021-09-15
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Willie Cooks
Docket Date 2021-08-30
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ **STRICKEN**
On Behalf Of Willie Cooks
Docket Date 2021-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Willie Cooks
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's August 18, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Willie Cooks
Docket Date 2021-07-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
On Behalf Of Willie Cooks
Docket Date 2021-07-21
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ **STRICKEN**
On Behalf Of Willie Cooks
Docket Date 2021-07-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's June 21, 2021 pro se “petition requesting appeal counsel” is stricken as unauthorized as appellant is represented by the Office of the Public Defender.
Docket Date 2021-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Willie Cooks
Docket Date 2021-07-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/18/2021
Docket Date 2021-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Willie Cooks
Docket Date 2021-06-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/17/2021
Docket Date 2021-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Willie Cooks
Docket Date 2021-05-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/17/2021
Docket Date 2021-04-16
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE.
On Behalf Of Clerk - Palm Beach
Docket Date 2021-04-16
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE
On Behalf Of Willie Cooks
Docket Date 2021-04-15
Type Record
Subtype Transcript
Description Transcript Received ~ 418 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2021-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Willie Cooks
Docket Date 2021-02-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2021-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Willie Cooks
Docket Date 2021-02-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-03-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's March 2, 2022 pro se motion for rehearing is denied.
Docket Date 2021-10-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's October 28, 2021 pro se response to the Public Defender’s response is stricken as unauthorized.
Docket Date 2021-09-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 30, 2021 pro se motion for appointment of counsel is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s office within fifteen (15) days from the date of this order.
Docket Date 2021-02-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2012-04-18
Domestic Profit 2011-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State