Search icon

COOKE & MEUX, P.A. - Florida Company Profile

Company Details

Entity Name: COOKE & MEUX, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOKE & MEUX, 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: 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: 30 Dec 1992 (32 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P92000015173
FEI/EIN Number 593156549

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

Address: 501 RIVERSIDE AVE., SUITE 903, JACKSONVILLE, FL, 32202, US
Mail Address: 501 RIVERSIDE AVE., SUITE 903, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKE A. HAMILTON Director 3519 OAK STREET, JACKSONVILLE, FL, 32205
COOKE A. HAMILTON President 3519 OAK STREET, JACKSONVILLE, FL, 32205
COOKE A. HAMILTON Secretary 3519 OAK STREET, JACKSONVILLE, FL, 32205
COOKE A. HAMILTON Agent 501 RIVERSIDE AVE, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083811 LAW OFFICES OF A. HAMILTON COOKE EXPIRED 2012-08-24 2017-12-31 - 501 RIVERSIDE AVENUE, SUITE 903, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 501 RIVERSIDE AVE., SUITE 903, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2008-01-17 501 RIVERSIDE AVE., SUITE 903, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 501 RIVERSIDE AVE, SUITE 903, JACKSONVILLE, FL 32202 -
NAME CHANGE AMENDMENT 2003-01-22 COOKE & MEUX, P.A. -
REGISTERED AGENT NAME CHANGED 1999-02-22 COOKE, A. HAMILTON -

Documents

Name Date
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State