Entity Name: | TOUGH KOOKIE FOUNDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 15 Sep 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N14000008639 |
FEI/EIN Number |
47-1907279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1526 SW BROADWAY ST, PORT ST LUCIE, FL, 34983 |
Mail Address: | 1526 SW BROADWAY ST, PORT ST LUCIE, FL, 34983 |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLIDE MARIE E | President | 1526 SW BROADVIEW ST, PORT ST LUCIE, FL, 34983 |
SOLIDE MARIE E | Director | 1526 SW BROADVIEW ST, PORT ST LUCIE, FL, 34983 |
Bailey Natasha | Vice President | 2133 Jamison Dr., Port St. Lucie, FL, 34952 |
Bailey Natasha | Director | 2133 Jamison Dr., Port St. Lucie, FL, 34952 |
SOLIDE JEAN | Treasurer | 1526 SW BROADVIEW ST, PORT ST LUCIE, FL, 34983 |
SOLIDE JEAN | Director | 1526 SW BROADVIEW ST, PORT ST LUCIE, FL, 34983 |
Davis Christina | Secretary | 858 SE Celtic Ave, Port St Lucie, FL, 34983 |
Davis Christina | Director | 858 SE Celtic Ave, Port St Lucie, FL, 34983 |
SOLIDE MARIE E | Agent | 1526 SW BROADWAY ST, PORT ST LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-08 | SOLIDE, MARIE E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-08 |
AMENDED ANNUAL REPORT | 2019-11-14 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-09-07 |
ANNUAL REPORT | 2015-02-23 |
Domestic Non-Profit | 2014-09-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State