Search icon

L.P. COOK CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: L.P. COOK CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.P. COOK CONSTRUCTION COMPANY 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: 13 Nov 1995 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P95000086515
FEI/EIN Number 650822466

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

Address: 22900 SW 157th Avenue, Miami, FL, 33170, US
Mail Address: 22900 SW 157th Avenue, Miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK LAWRENCE Director 22900 SW 157TH AVE, MIAMI, FL, 33170
COOK LAWRENCE P Agent 22900 SW 157 AVE, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 22900 SW 157th Avenue, Miami, FL 33170 -
CHANGE OF MAILING ADDRESS 2015-02-24 22900 SW 157th Avenue, Miami, FL 33170 -
CANCEL ADM DISS/REV 2010-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-23 22900 SW 157 AVE, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2008-06-23 COOK, LAWRENCE P -
REINSTATEMENT 1998-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000194023 TERMINATED 1000000651512 DADE 2015-01-22 2025-02-05 $ 6,180.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State