Search icon

THE MCCOOKZIES CORPORATION - Florida Company Profile

Company Details

Entity Name: THE MCCOOKZIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MCCOOKZIES CORPORATION 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: 29 Sep 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000072418
FEI/EIN Number 593271947

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

Address: 1602 SADDLESTRING DR., SUITE 187, TAMPA, FL, 33618, US
Mail Address: 13014 N. DALE MABRY HWY, SUITE 187, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAREN L. COOK Secretary 16002 SADDLESTRING DR., TAMPA, FL
COOK LOREN D President 16002 SADDLESTRING DRIVE, TAMPA, FL
COOK LOREN D Treasurer 16002 SADDLESTRING DRIVE, TAMPA, FL
COOK LOREN D Agent 16002 SADDLESTRING DR., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1602 SADDLESTRING DR., SUITE 187, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 16002 SADDLESTRING DR., TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State