Search icon

THOMAS COOK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THOMAS COOK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 Aug 1946 (79 years ago)
Date of dissolution: 11 Dec 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Dec 1998 (27 years ago)
Document Number: 807111
FEI/EIN Number 130598590

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

Address: % THOMAS COOK INVESTIGATIONS, 29 BROADWAY, NEW YORK, NY, 10006, US
Mail Address: C/O THOMAS COOK INVESTIGATIONS, 29 BROADWAY, NEW YORK, NY, 10006, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
ZIERKE ULRICH Director 45 BERKELEY STREET, PICADILLY, LONDON, ENGLAND
RINGEL JOHANNES Director HERZOGSTRASSE 15, D-40217 DUSSELDORF 1
SCHOLTEN PETER Director HERZOGSTRASSE 15, D-40217 DUSSELDORF, 1
SALTSER MICHAEL J Director C/O BATTLE FOWLER 280 PARK AVE, NEW YORK, NY
HALKO JOHN Vice President 100 YOUNGE STREET, 15TH FLOOR, TORONTO, CA
SWEENEY, SUSAN, W Vice President ONE PENN PLAZA, SUITE 1714, NEW YORK, NE
SWEENEY, SUSAN, W Secretary ONE PENN PLAZA, SUITE 1714, NEW YORK, NE
HALKO JOHN Director 100 YOUNGE STREET, 15TH FLOOR, TORONTO, CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 1998-12-11 % THOMAS COOK INVESTIGATIONS, 29 BROADWAY, NEW YORK, NY 10006 -
CHANGE OF MAILING ADDRESS 1998-12-11 % THOMAS COOK INVESTIGATIONS, 29 BROADWAY, NEW YORK, NY 10006 -
NAME CHANGE AMENDMENT 1974-12-02 THOMAS COOK, INC. -

Documents

Name Date
Withdrawal 1998-12-11
ANNUAL REPORT 1998-05-12
Reg. Agent Change 1998-01-09
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-07-17
ANNUAL REPORT 1995-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20904.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State