Search icon

PAUL COOK CABINATEMAKER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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