Entity Name: | PAUL COOK CABINATEMAKER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAUL COOK CABINATEMAKER, 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: | 29 Mar 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P96000027508 |
FEI/EIN Number |
593380749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2219 S. WESTMORELAND DRIVE, ORLANDO, FL, 32805 |
Mail Address: | 2219 S. WESTMORELAND DRIVE, ORLANDO, FL, 32805 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAUL COOK CABINETMAKER | Agent | 2219 S. WESTMORELAD DRIVE, ORLANDO, FL, 32805 |
COOK PAUL W | President | 2219 S. WESTMORELAND DR., ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-11 | PAUL COOK CABINETMAKER | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-09 | 2219 S. WESTMORELAND DRIVE, ORLANDO, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2007-01-09 | 2219 S. WESTMORELAND DRIVE, ORLANDO, FL 32805 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-02-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State