Search icon

MARK COOK BUILDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARK COOK BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK COOK BUILDERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2021 (4 years ago)
Document Number: P98000044741
FEI/EIN Number 593512083

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 511 N. CANAL STREET, LEESBURG, FL, 34748, US
Mail Address: 511 N. CANAL STREET, LEESBURG, FL, 34748, US
ZIP code: 34748
City: Leesburg
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK MARK DIII President 37625 RICKER ROAD, LADY LAKE, FL, 32159
COOK MARK DIII Secretary 37625 RICKER ROAD, LADY LAKE, FL, 32159
COOK MARK DIII Treasurer 37625 RICKER ROAD, LADY LAKE, FL, 32159
COOK MARK DIII Director 37625 RICKER ROAD, LADY LAKE, FL, 32159
JOHNSON CHARLES D Agent 1330 W Citizens Blvd, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1330 W Citizens Blvd, Suite 404, LEESBURG, FL 34748 -
AMENDMENT 2021-07-16 - -
AMENDMENT 2021-06-15 - -
AMENDMENT 2021-04-15 - -
CHANGE OF MAILING ADDRESS 2012-03-21 511 N. CANAL STREET, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 511 N. CANAL STREET, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2001-05-03 JOHNSON, CHARLES D -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-28
Amendment 2021-07-16
Amendment 2021-06-15
Amendment 2021-04-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-04

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
312950.00
Total Face Value Of Loan:
312950.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-06
Type:
Planned
Address:
3480 S PINE AVE., OCALA, FL, 34471
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-01-23
Type:
Planned
Address:
222 WEST 6TH AVE., MOUNT DORA, FL, 32757
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-08-24
Type:
Complaint
Address:
112 WEST LISBON PARKWAY, DELAND, FL, 32720
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$312,950
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$312,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$315,487.9
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $234,712.5
Rent: $78,237.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State