Search icon

TAMPA COOKER, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA COOKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA COOKER, 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: 01 Apr 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: M74872
FEI/EIN Number 592895844

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

Address: 5318 LINDNER PLACE, NEW PORT RICHEY, FL, 34652
Mail Address: 5318 LINDNER PLACE, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THERIAULT, JANE M. Agent 789 DUGUE ROAD, LUTZ, FL, 33549
THERIAULT JANE M President 789 DUQUE ROAD, LUTZ, FL, 33549
THERIAULT JANE M Director 789 DUQUE ROAD, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-05 5318 LINDNER PLACE, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2001-04-05 5318 LINDNER PLACE, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 1997-09-23 789 DUGUE ROAD, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 1991-04-03 THERIAULT, JANE M. -

Documents

Name Date
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-09-23
ANNUAL REPORT 1996-06-11
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State