Search icon

COOK CONSULTING SERVICES, INC.

Company Details

Entity Name: COOK CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jul 1994 (31 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P94000054450
FEI/EIN Number 59-3256735
Address: 141 TOLLGATE TRAIL, LONGWOOD, FL 32750
Mail Address: 141 TOLLGATE TRAIL, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
COOK, S. CRAIG Agent 141 TOLLGATE TRAIL, LONGWOOD, FL 32750

Managing Member

Name Role Address
COOK, S. CRAIG Managing Member 141 TOLLGATE TRAIL, LONGWOOD, FL 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000109201 HOME AND GARDEN RENOVATIONS, LLC EXPIRED 2012-11-12 2017-12-31 No data 141 TOLLGATE TRAIL, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2012-03-12 141 TOLLGATE TRAIL, LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 141 TOLLGATE TRAIL, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 141 TOLLGATE TRAIL, LONGWOOD, FL 32750 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000395258 TERMINATED 1000000161926 SEMINOLE 2010-02-25 2030-03-10 $ 1,929.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State