Search icon

COOKE REAL ESTATE SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: COOKE REAL ESTATE SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOKE REAL ESTATE SCHOOL, 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: 11 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: P94000011959
FEI/EIN Number 593295166

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

Address: 5531 9TH STREET NORTH, ST. PETERSBURG, FL, 33703
Mail Address: 5531 9TH STREET NORTH, ST. PETERSBURG, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGUE ROBERT L President 5531 9TH ST N, ST PETERSBURG, FL
HOGUE ROBERT L Agent 5531 9TH STREET NORTH, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 5531 9TH STREET NORTH, ST. PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2025-09-01 5531 9TH STREET NORTH, ST. PETERSBURG, FL 33703 -
VOLUNTARY DISSOLUTION 2021-02-11 - -
NAME CHANGE AMENDMENT 1994-04-15 COOKE REAL ESTATE SCHOOL, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State