Search icon

THOMAS COOK, INC. - Florida Company Profile

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 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Dec 1998 (26 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1075118804 2021-04-09 0491 PPP 14187, Jacksonville, FL, 32258
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32258
Project Congressional District FL-04
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20904.76
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State