Search icon

MARK COOK BUILDERS, INC. - Florida Company Profile

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337737019 0419700 2012-12-06 3480 S PINE AVE., OCALA, FL, 34471
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-12-06
Emphasis N: CTARGET, P: CTARGET
Case Closed 2013-02-01
305057390 0420600 2002-01-23 222 WEST 6TH AVE., MOUNT DORA, FL, 32757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-01-25
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-11-27

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2002-07-22
Abatement Due Date 2002-08-24
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2002-07-22
Abatement Due Date 2002-08-24
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001C
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2002-07-22
Abatement Due Date 2002-08-24
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2002-07-22
Abatement Due Date 2002-07-25
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2002-07-22
Abatement Due Date 2002-07-25
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2002-07-22
Abatement Due Date 2002-08-04
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-07-22
Abatement Due Date 2002-07-25
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2002-07-22
Abatement Due Date 2002-07-25
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2002-07-22
Abatement Due Date 2002-07-25
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004D
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2002-07-22
Abatement Due Date 2002-07-25
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-07-22
Abatement Due Date 2002-07-25
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2002-07-22
Abatement Due Date 2002-07-25
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005C
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2002-07-22
Abatement Due Date 2002-07-26
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2002-07-22
Abatement Due Date 2002-07-25
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2002-07-22
Abatement Due Date 2002-07-25
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01007B
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2002-07-22
Abatement Due Date 2002-07-25
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01007C
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2002-07-22
Abatement Due Date 2002-07-25
Nr Instances 3
Nr Exposed 1
Gravity 04
Citation ID 01007D
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2002-07-22
Abatement Due Date 2002-08-09
Nr Instances 1
Nr Exposed 5
Gravity 04
110128733 0419700 1992-08-24 112 WEST LISBON PARKWAY, DELAND, FL, 32720
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1992-08-24
Case Closed 1992-08-26

Related Activity

Type Complaint
Activity Nr 74066242
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6659787000 2020-04-07 0491 PPP 511 North CANAL ST, LEESBURG, FL, 34748-5205
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312950
Loan Approval Amount (current) 312950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-5205
Project Congressional District FL-11
Number of Employees 36
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 315487.9
Forgiveness Paid Date 2021-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State