Search icon

BILLS-COOK, INC. - Florida Company Profile

Company Details

Entity Name: BILLS-COOK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILLS-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: 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: 09 Feb 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P94000010745
FEI/EIN Number 593223059

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

Address: 1439 LIVE OAK, NICEVILLE, FL, 32578
Mail Address: P.O. BOX 1557, SANTA ROSA BEACH, FL, 32459
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLS STEPHEN C President 4519 N BRISTOL CT, NICEVILLE, FL, 32578
BILLS DEREK T Vice President 205 MAGNOLIA DR, FREEPORT, FL, 32439
COOK LISA L 459 41 SEAWARD DR, SANTA ROSA BEACH, FL, 32459
BILLS STEPHEN C Agent 4519 N BRISTOL CT, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-23 1439 LIVE OAK, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2000-06-23 4519 N BRISTOL CT, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1996-03-16 1439 LIVE OAK, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 1996-03-16 BILLS, STEPHEN C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000445381 LAPSED 2000-CC-000999 OKALOOSA COUNTY COURT 2002-10-29 2007-11-12 $5,597.25 GALE INDUSTRIES, INC., D/B/A COASTAL INSULATION CO., 30 NW READY AVENUE, FORT WALTON BEACH, FLORIDA 32548
J02000384150 LAPSED 00-4621-CA OKALOOSA COUNTY CIRCUIT COURT 2002-09-09 2007-09-24 $4,797.50 UNITED LIGHTING AND SUPPLY COMPANY, 121 CHESTNUT AVENUE, S.E., POST OFFICE BOX 307, FORT WALTON BEACH, FL 32549
J02000205090 LAPSED 01-526-CA FIRST JUD CIR WALTON COUNTY FL 2002-05-10 2007-05-24 $83,664.94 RONALD LEWIS AND NANCY LEWIS, 7135 SPANISH GRANT, GALVESTON, TX 77554
J02000333702 LAPSED 2000CC000999 OKALOOSA COUNTY COURT 2002-05-08 2007-08-21 $9,990.52 GALE INDUSTRIES, INC., D/B/A COASTAL INSULATION CO., 30 NW READY AVENUE, FORT WALTON BEACH, FLORIDA 32548
J02000217087 LAPSED 2000 CA 4621 OKALOOSA COUNTY CIRCUIT COURT 2002-04-25 2007-06-03 $21,636.15 UNITED LIGHTING AND SUPPLY COMPANY, 121 CHESTNUT AVENUE, S.E., POST OFFICE BOX 307, FORT WALTON BEACH, FL 32549
J02000344295 LAPSED 00001812SPS OKALOOSA COUNTY COURT 2001-01-09 2007-08-28 $3,620.41 ALLSTATES FIREPROOFING INC D/B/A GULF COAST INDUSTRIES, 1380 15TH STREET WEST, RIVIERA BEACH FL 33404
J02000344444 LAPSED OOSC000343 CNTY CRT WALTON CNTY 2000-12-14 2007-08-28 $4,377.24 ALLSTATES FIREPROOFING INC DOIND BUSINESS AS GULF COAST, 1380 - 15TH STREET WEST, RIVIERA BEACH FL 33404

Documents

Name Date
ANNUAL REPORT 2000-06-23
ANNUAL REPORT 1999-06-16
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-03-16
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State