Entity Name: | COOKIES, INC. OF FORT WALTON BEACH |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COOKIES, INC. OF FORT WALTON BEACH 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 Jun 1996 (29 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P96000051303 |
FEI/EIN Number |
593394340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 323 PAGE BACON RD, UNIT #11, MARY ESTHER, FL, 32569, US |
Mail Address: | 323 PAGE BACON RD, UNIT #11, MARY ESTHER, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGHTY DEBBIE M | Director | 101 NEW CASTLE CIRCLE, FORT WALTON BEACH, FL, 32547 |
NOVAK FRANCES H | Secretary | 87 BERWICK CIRCLE, SHALIMAR, FL, 32579 |
NOVAK FRANCES H | Treasurer | 87 BERWICK CIRCLE, SHALIMAR, FL, 32579 |
NOVAK FRANCES H | Director | 87 BERWICK CIRCLE, SHALIMAR, FL, 32579 |
PURCELL VIRGINIA G | Vice President | 99 4TH AVENUE #133, SHALIMAR, FL, 32579 |
PURCELL VIRGINIA G | Director | 99 4TH AVENUE #133, SHALIMAR, FL, 32579 |
DOUGHTY DEBBIE M | Agent | 101 NEW CASTLE CIRCLE, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-06 | 323 PAGE BACON RD, UNIT #11, MARY ESTHER, FL 32569 | - |
CHANGE OF MAILING ADDRESS | 2000-04-06 | 323 PAGE BACON RD, UNIT #11, MARY ESTHER, FL 32569 | - |
REINSTATEMENT | 1999-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
AMENDMENT | 1997-01-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-04-06 |
REINSTATEMENT | 1999-12-09 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-05-01 |
AMENDMENT | 1997-01-21 |
DOCUMENTS PRIOR TO 1997 | 1996-06-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State