Search icon

BRIAN COOK INC

Company Details

Entity Name: BRIAN COOK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: P19000056443
FEI/EIN Number NOT APPLICABLE
Address: 5635 PALMER BLVD, SARASOTA, FL, 34232, US
Mail Address: 5635 PALMER BLVD, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
COOK BRIAN Agent 5635 PALMER BLVD, SARASOTA, FL, 34232

President

Name Role Address
COOK BRIAN President 5635 PALMER BLVD, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-10 COOK, BRIAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
CHRISTINA COOK and BRIAN COOK VS DEEP OBSESSION, LLC and XL SPECIALTY INSURANCE COMPANY 4D2019-3671 2019-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA004023

Parties

Name BRIAN COOK INC
Role Appellant
Status Active
Name CHRISTINA COOK
Role Appellant
Status Active
Representations David M. Gaspari
Name DEEP OBSESSION LLC
Role Appellee
Status Active
Representations Marlin K. Green
Name XL SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 13, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINA COOK
Docket Date 2019-12-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHRISTINA COOK
Docket Date 2019-12-04
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the “order on defendant’s motion to dismiss” is an appealable order as: (1) the motion to dismiss was merely granted, Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well–established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); and (2) the order disposes of count III, but an order dismissing one count while others remain pending is not appealable if the counts are legally interrelated and in substance involve the same transaction. Mendez v. W. Flagler Family Ass'n, 303 So. 2d 1, 5 (Fla. 1974); Flinn v. Flinn, 68 So. 3d 424 (Fla. 4th DCA 2011); furtherAppellees may file a response within ten (10) days of service of that statement.

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-05-12
REINSTATEMENT 2020-11-10
Domestic Profit 2019-07-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State