Search icon

COOK'S DISCOUNT TREE FARM, INC. - Florida Company Profile

Company Details

Entity Name: COOK'S DISCOUNT TREE FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOK'S DISCOUNT TREE FARM, 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: 20 May 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S54819
FEI/EIN Number 593070114

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

Address: 1310 MCNEIL ROAD, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1310 MCNEIL ROAD, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK FREDERICK C Director 1731 SHILOH LN, WINTER PARK, FL, 32789
COOK FREDERICK C President 1731 SHILOH LN, WINTER PARK, FL, 32789
COOK FREDERICK C Agent 1731 SHILOH LN, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-23 COOK, FREDERICK C -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1310 MCNEIL ROAD, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 1994-05-01 1310 MCNEIL ROAD, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-07-14
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State