Search icon

COOK, INC.

Company Details

Entity Name: COOK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P98000045926
FEI/EIN Number 593514744
Address: 12727 HWY 27 N BUILDING A, DAVENPORT, FL, 33837, US
Mail Address: 3121 E GRAND RIVER, HOWELL, MI, 48843, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BOYETTE K W Agent BANKFIRST BUILDING - SECOND FLOOR, CLERMONT, FL, 34711

Director

Name Role Address
BOYETTE K W Director 1380 GRAND HIGHWAY, CLERMONT, FL, 34711
BOSS DANIEL P Director 3121 E GRAND RIVER, HOWELL, MI, 48843
BOSS GARY R Director 3121 E GRAND RIVER, HOWELL, MI, 48843
BOSS BRYAN W Director 3121 E GRAND RIVER, HOWELL, MI, 48843

Secretary

Name Role Address
COOK MARK A Secretary 1975 FOX RIDGE, HOWELL, MI, 48843

Treasurer

Name Role Address
COOK MARK A Treasurer 1975 FOX RIDGE, HOWELL, MI, 48843

Vice President

Name Role Address
GILLETT EDWIN G Vice President 2072 FOX RIDGE, HOWELL, MI, 48843

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-27 12727 HWY 27 N BUILDING A, DAVENPORT, FL 33837 No data
CHANGE OF MAILING ADDRESS 1999-04-26 12727 HWY 27 N BUILDING A, DAVENPORT, FL 33837 No data

Documents

Name Date
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-26
Domestic Profit 1998-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State