Search icon

SANDRA J COOK P.A. - Florida Company Profile

Company Details

Entity Name: SANDRA J COOK P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDRA J COOK P.A. 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: 17 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2014 (11 years ago)
Document Number: P12000016365
FEI/EIN Number 454651795

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

Address: 3118 S. Atlantic Avenue, Daytona Beach Shores, FL, 32118, US
Mail Address: PO BOX 7407, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK SANDRA J President PO BOX 7407, DAYTONA BEACH SHORES, FL, 32116
COOK SANDRA J Vice President PO BOX 7407, DAYTONA BEACH SHORES, FL, 32116
COOK SANDRA J Secretary PO BOX 7407, DAYTONA BEACH SHORES, FL, 32116
COOK SANDRA J Treasurer PO BOX 7407, DAYTONA BEACH SHORES, FL, 32116
Jody D Radcliff Agent 128 Orange Avenue, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 128 Orange Avenue, Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 128 Orange Avenue, Ste 204, Daytona Beach, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 3118 S. Atlantic Avenue, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT NAME CHANGED 2020-03-19 Jody D Radcliff -
REINSTATEMENT 2014-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State