Search icon

COOK HOMES INC. - Florida Company Profile

Company Details

Entity Name: COOK HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOK HOMES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2013 (12 years ago)
Document Number: P12000014410
FEI/EIN Number 45-4509251

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

Address: 898 W CAPE ESTATES CIR, CAPE CORAL, FL, 33993, US
Mail Address: 898 W CAPE ESTATES CIR, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK JOSHUA T President 898 W CAPE ESTATES CIR, CAPE CORAL, FL, 33993
Cook Sheera M Vice President 898 W CAPE ESTATES CIR, CAPE CORAL, FL, 33993
CAPE CORAL TAX & ACCOUTING SERVICES Agent 3306 DEL PRADO BLVD S, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 898 W CAPE ESTATES CIR, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2024-01-03 898 W CAPE ESTATES CIR, CAPE CORAL, FL 33993 -
REGISTERED AGENT NAME CHANGED 2024-01-03 CAPE CORAL TAX & ACCOUTING SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 3306 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
AMENDMENT 2013-10-17 - -
ARTICLES OF CORRECTION 2012-02-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-24
AMENDED ANNUAL REPORT 2018-07-15
AMENDED ANNUAL REPORT 2018-06-21
ANNUAL REPORT 2018-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7198677101 2020-04-14 0455 PPP 1801 Cayon Court, Cape Coral, FL, 33991
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 74000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33991-0800
Project Congressional District FL-19
Number of Employees 11
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74486.58
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State