Search icon

COOK DIVERSIFIED INC

Company Details

Entity Name: COOK DIVERSIFIED INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jan 1997 (28 years ago)
Date of dissolution: 15 Mar 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Mar 2010 (15 years ago)
Document Number: P97000004938
FEI/EIN Number 59-3420910
Address: 655 META LANE, NEW SMYRNA BEACH, FL 32168
Mail Address: 655 META LANE, NEW SMYRNA BEACH, FL 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
COOK, RAYMOND HJR Agent 655 META LANE, NEW SMYRNA BEACH, FL 32127

President

Name Role Address
COOK, RAYMOND HJR. President 655 META LANE, NEW SMYRNA BEACH, FL 32168

Vice President

Name Role Address
COOK, RAYMOND HJR. Vice President 655 META LANE, NEW SMYRNA BEACH, FL 32168

Treasurer

Name Role Address
COOK, RAYMOND HJR. Treasurer 655 META LANE, NEW SMYRNA BEACH, FL 32168

Secretary

Name Role Address
COOK, DONNA Secretary 655 META LANE, NEW SMYRNA BEACH, FL 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09091900169 INVISIBLE SCREENS OF FLORIDA EXPIRED 2009-03-31 2014-12-31 No data 655 META LANE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CONVERSION 2010-03-15 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L10000029512. CONVERSION NUMBER 100000103601
CHANGE OF MAILING ADDRESS 2007-04-25 655 META LANE, NEW SMYRNA BEACH, FL 32168 No data
AMENDMENT AND NAME CHANGE 2006-08-23 COOK DIVERSIFIED INC No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 655 META LANE, NEW SMYRNA BEACH, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 655 META LANE, NEW SMYRNA BEACH, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2004-04-28 COOK, RAYMOND HJR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000840200 TERMINATED 1000000402027 VOLUSIA 2012-10-29 2022-11-14 $ 1,227.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J10000268349 TERMINATED 1000000146764 VOLUSIA 2009-11-03 2030-02-16 $ 620.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
Amendment and Name Change 2006-08-23
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State