Detail by Entity Name
Florida Profit Corporation
COOK INSURANCE AGENCY, INC.
Filing Information
H44240
59-2493309
02/25/1985
FL
ACTIVE
AMENDMENT
10/31/2019
NONE
Principal Address
Changed: 03/04/2024
22 Avenue E
Apalachicola, FL 32320
Apalachicola, FL 32320
Changed: 03/04/2024
Mailing Address
Changed: 03/04/2024
22 Avenue E
Apalachicola, FL 32320
Apalachicola, FL 32320
Changed: 03/04/2024
Registered Agent Name & Address
WALLACE, MARY E
Name Changed: 01/03/2011
Address Changed: 01/03/2012
22 AVENUE E
APALACHICOLA, FL 32320
APALACHICOLA, FL 32320
Name Changed: 01/03/2011
Address Changed: 01/03/2012
Officer/Director Detail
Name & Address
Title Director
Tipton, Stephen
Title President/CEO
Carter, Jamie
Title Secretary
Krisell, Angela
Title Chairman of the Board
French, Tracy
Title Director
French, Tracy
Title Director
Sparks, Tim
Title Director
Tipton, Stephen
22 Avenue E
Apalachicola, FL 32320
Apalachicola, FL 32320
Title President/CEO
Carter, Jamie
22 Avenue E
Apalachicola, FL 32320
Apalachicola, FL 32320
Title Secretary
Krisell, Angela
22 Avenue E
Apalachicola, FL 32320
Apalachicola, FL 32320
Title Chairman of the Board
French, Tracy
22 Avenue E
Apalachicola, FL 32320
Apalachicola, FL 32320
Title Director
French, Tracy
22 Avenue E
Apalachicola, FL 32320
Apalachicola, FL 32320
Title Director
Sparks, Tim
22 Avenue E
Apalachicola, FL 32320
Apalachicola, FL 32320
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 04/29/2023 |
2024 | 03/04/2024 |
Document Images