Search icon

COOKSON COMPANY INC. - Florida Company Profile

Company Details

Entity Name: COOKSON COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

COOKSON COMPANY INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 2018 (6 years ago)
Date of dissolution: 01 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: P18000102758
FEI/EIN Number 83-3240267

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

Address: 2305 South Highway 27, Clermont, FL 34711
Mail Address: 1210 ROMANI AVE, CHAMPIONS GATE, FL 33896
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKSON, KERRY L, II Agent 1210 ROMANI AVE, CHAMPIONS GATE, FL 33896
KERRY, KERRY L, II President 1210 ROMANI AVE, CHAMPIONS GATE, FL 33896
KERRY, KERRY L, II Secretary 1210 ROMANI AVE, CHAMPIONS GATE, FL 33896
KERRY, KERRY L, II Treasurer 1210 ROMANI AVE, CHAMPIONS GATE, FL 33896
KERRY, KERRY L, II Director 1210 ROMANI AVE, CHAMPIONS GATE, FL 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023734 YOGASIX DR. PHILLIPS, WINTER GARDEN, CLERMONT EXPIRED 2019-02-18 2024-12-31 - 1210 ROMANI AVE, CHAMPIONS GATE, FL, 33786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2305 South Highway 27, Clermont, FL 34711 -
NAME CHANGE AMENDMENT 2019-01-11 COOKSON COMPANY INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-10
Name Change 2019-01-11
Domestic Profit 2018-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2532578400 2021-02-03 0455 PPS 2305 S. Highway 27, CHAMPIONS GATE, FL, 33896
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26520
Loan Approval Amount (current) 26520
Undisbursed Amount 0
Franchise Name YogaSix
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAMPIONS GATE, OSCEOLA, FL, 33896
Project Congressional District FL-09
Number of Employees 12
NAICS code 611699
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26794.65
Forgiveness Paid Date 2022-02-25
3112767204 2020-04-16 0491 PPP 2305 S HIGHWAY 27, CLERMONT, FL, 34711
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29916
Loan Approval Amount (current) 29916
Undisbursed Amount 0
Franchise Name Yoga Six
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 11
NAICS code 611699
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 36581
Originating Lender Name Stearns Bank National Association
Originating Lender Address SAINT CLOUD, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30220.08
Forgiveness Paid Date 2021-04-27

Date of last update: 16 Feb 2025

Sources: Florida Department of State