Search icon

CAROL COOK INC - Florida Company Profile

Company Details

Entity Name: CAROL COOK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROL COOK 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: 03 Feb 2015 (10 years ago)
Document Number: P15000010948
FEI/EIN Number 47-3243131

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

Address: 140 NE 2ND AVE, DELRAY BEACH, FL, 33483
Mail Address: 140 NE 2ND AVE, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOHUE CAROLINE A. President 1030 W HERITAGE CLUB CIR, DELRAY BEACH, 33483
DONOHUE CAROLINE A. Treasurer 1030 W HERITAGE CLUB CIR, DELRAY BEACH, 33483
ANGELA DENISE DELGADO CPA PA Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-18 ANGELA DENISE DELGADO CPA PA -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 665 SE 10TH ST., SUITE 201, DEERFIELD BEACH, FL 33441 -

Court Cases

Title Case Number Docket Date Status
FEDERAL NATIONAL MORTGAGE ASSOCIATION VS CAROL COOK, A/K.A CAROL E. COOK 5D2017-1369 2017-05-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-40638

Parties

Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellant
Status Active
Representations KATHLEEN E. ANGIONE
Name CAROL COOK INC
Role Appellee
Status Active
Representations J. CHRISTOPHER CROWDER, Beau Bowin
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA LAURA M. CARBO 850659
On Behalf Of Federal National Mortgage Association
Docket Date 2018-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-31
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
Docket Date 2018-08-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of Federal National Mortgage Association
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE BY 9/5
Docket Date 2018-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of Federal National Mortgage Association
Docket Date 2018-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Federal National Mortgage Association
Docket Date 2018-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CLAR &/OR CERTIY
On Behalf Of CAROL COOK
Docket Date 2018-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAROL COOK
Docket Date 2018-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 7/25; AE'S 7/2 MOT EOT IS DENIED
Docket Date 2018-07-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED MOT TO FILE MOT FOR REH/ REH EN BANC
On Behalf Of CAROL COOK
Docket Date 2018-06-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REH OR REH EN BANC
On Behalf Of CAROL COOK
Docket Date 2018-06-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AW'S 11/29/17 MOT FOR ATTYS FEES IS DENIED
Docket Date 2018-06-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AN REMANDED
Docket Date 2017-12-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Federal National Mortgage Association
Docket Date 2017-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Federal National Mortgage Association
Docket Date 2017-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 6/15 ORDER
On Behalf Of CAROL COOK
Docket Date 2017-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CAROL COOK
Docket Date 2017-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 602 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/30
On Behalf Of CAROL COOK
Docket Date 2017-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
Docket Date 2017-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Federal National Mortgage Association
Docket Date 2017-07-31
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-07-28
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD KIM TORRES 0509360
Docket Date 2017-07-10
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD KIM TORRES 0509360
Docket Date 2017-06-08
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ MD KIM TORRES 0509360
Docket Date 2017-06-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-05-31
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA LAURA M. CARBO 850659
On Behalf Of Federal National Mortgage Association
Docket Date 2017-05-17
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-05-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE J. CHRISTOPHER CROWDER 0050562
On Behalf Of CAROL COOK
Docket Date 2017-05-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/3/17
On Behalf Of Federal National Mortgage Association
Docket Date 2017-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3213898410 2021-02-04 0455 PPP 1030 W Heritage Club Cir, Delray Beach, FL, 33483-3478
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7657
Loan Approval Amount (current) 7657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-3478
Project Congressional District FL-22
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7702.1
Forgiveness Paid Date 2021-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State