Search icon

COOKE & SHORTER INC.

Company Details

Entity Name: COOKE & SHORTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jan 1997 (28 years ago)
Date of dissolution: 21 Mar 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2001 (24 years ago)
Document Number: P97000007343
FEI/EIN Number 59-3418487
Address: 5906 IONA AVENUE, ORLANDO, FL 32835
Mail Address: 7226 W. COLONIAL DR., PMB #342, ORLANDO, FL 32818
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SHORTER, GREGORY S Agent 5906 IONA AVENUE, ORLANDO, FL 32835

President

Name Role Address
SHORTER, GRGEORY S President 5906 IONA AVENUE, ORLANDO, FL 32835

Director

Name Role Address
SHORTER, GRGEORY S Director 5906 IONA AVENUE, ORLANDO, FL 32835
COOKE, PATRICKA M Director 1847 CITRYS CHASE DR, ORLANDO, FL 32836
GORDON MICHAEL LLC Director No data

Secretary

Name Role Address
COOKE, PATRICKA M Secretary 1847 CITRYS CHASE DR, ORLANDO, FL 32836

Treasurer

Name Role Address
COOKE, PATRICKA M Treasurer 1847 CITRYS CHASE DR, ORLANDO, FL 32836

Vice President

Name Role Address
COOKE, PATRICKA M Vice President 1847 CITRYS CHASE DR, ORLANDO, FL 32836
GORDON MICHAEL LLC Vice President No data

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-03-21 No data No data
CHANGE OF MAILING ADDRESS 1999-06-09 5906 IONA AVENUE, ORLANDO, FL 32835 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000085403 LAPSED CCO-01-9020 COUNTY COURT-ORANGE COUNTY FL 2001-12-12 2006-12-26 $11,501.33 RINKER MATERIALS CORPORATION, 1398 S R 436 NORTH SUITE 200, CASSELBERRY FL 32707

Documents

Name Date
Voluntary Dissolution 2001-03-21
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-06-09
ANNUAL REPORT 1998-05-11
Domestic Profit Articles 1997-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State