Search icon

COOKS TRAVEL, INC. - Florida Company Profile

Company Details

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

COOKS TRAVEL, 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: 10 Jun 1983 (42 years ago)
Date of dissolution: 23 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2003 (21 years ago)
Document Number: G43081
FEI/EIN Number 592298560

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

Address: 2111 SO. US I, DRIFTWOOD PLAZA, JUPITER, FL, 33477
Mail Address: 2111 SO. US I, DRIFTWOOD PLAZA, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL VICTORIA Secretary 167 SEABREEZE CIR, JUPITER, FL
MARSHALL VICTORIA Treasurer 167 SEABREEZE CIR, JUPITER, FL
MARSHALL MARK Agent 167 SEABREEZE CIR, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-23 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-07 167 SEABREEZE CIR, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-07 2111 SO. US I, DRIFTWOOD PLAZA, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 1999-04-07 2111 SO. US I, DRIFTWOOD PLAZA, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 1999-04-07 MARSHALL, MARK -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1985-04-22 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
Voluntary Dissolution 2003-12-23
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-06-28
ANNUAL REPORT 1995-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State