Search icon

BATSON-COOK OF TAMPA, INC.

Company Details

Entity Name: BATSON-COOK OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Feb 1987 (38 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P13228
FEI/EIN Number 59-2739275
Address: 817 FOURTH AVENUE, WEST POINT, GA 31833
Mail Address: 817 FOURTH AVENUE, WEST POINT, GA 31833
Place of Formation: GEORGIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Chairman

Name Role Address
GLOVER, EDMUND C. Chairman ROUTE 5, LAGRANGE, GA

Director

Name Role Address
GLOVER, EDMUND C. Director ROUTE 5, LAGRANGE, GA
CHEEK, JOHN H. Director 2706 SABLEWOOD DR. #112, VALRICO, FL
HOOD, CECIL G. Director 821 S. 11TH, LANETT, AL
MOODY, RAYMOND L. Director 109 SPRING VALLEY RD., LAGRANGE, GA

President

Name Role Address
CHEEK, JOHN H. President 2706 SABLEWOOD DR. #112, VALRICO, FL

Vice President

Name Role Address
GLOVER, CLIFF C. Vice President 103 HILLCREST RD., W. POINT, GA

Assistant Secretary

Name Role Address
MILES, RAY D. Assistant Secretary 1802 9TH COURT SW, LANETT, AL
GLOVER, CLIFF C. Assistant Secretary 103 HILLCREST RD., W. POINT, GA

Secretary

Name Role Address
HOOD, CECIL G. Secretary 821 S. 11TH, LANETT, AL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data
REGISTERED AGENT NAME CHANGED 1992-06-30 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State