Search icon

COONEY, INC. - Florida Company Profile

Company Details

Entity Name: COONEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COONEY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000054323
FEI/EIN Number 650913309

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

Address: 465 MAIN ST, DUNEDIN, FL, 34698
Mail Address: 465 MAIN ST, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COONEY KATRINA President 1350 BLUFF CIRCLE, DUNEDIN, FL, 34698
COONEY KATRINA Treasurer 1350 BLUFF CIRCLE, DUNEDIN, FL, 34698
COONEY NOEL Vice President 1350 BLUFF CIRCLE, DUNEDIN, FL, 34698
COONEY NOEL Secretary 1350 BLUFF CIRCLE, DUNEDIN, FL, 34698
AYERS DALE RAYMOND Secretary 465 MAIN STREET, DUNEDIN, FL, 34698
COONEY KATRINA Agent 465 MAIN ST, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-12 - -
REGISTERED AGENT NAME CHANGED 2016-01-12 COONEY, KATRINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2007-06-07 - -
CANCEL ADM DISS/REV 2004-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001066881 TERMINATED 1000000695971 PINELLAS 2015-09-30 2035-12-04 $ 22,364.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000548348 TERMINATED 1000000477614 PINELLAS 2013-02-27 2033-03-06 $ 12,968.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000801881 TERMINATED 1000000242700 PINELLAS 2011-12-02 2031-12-07 $ 88,157.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000200310 ACTIVE 1000000101273 16441 170 2008-12-02 2029-01-22 $ 2,470.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000436294 TERMINATED 1000000101273 16441 170 2008-12-02 2029-01-28 $ 2,493.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2016-01-12
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-30
Amendment 2007-06-07
ANNUAL REPORT 2007-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State