Search icon

TOOKE INTERNATIONAL, INC.

Company Details

Entity Name: TOOKE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Oct 2000 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000098696
FEI/EIN Number 65-1050670
Address: 2600 GLADES CIRCLE, STE. 900-1000, WESTON, FL 33327
Mail Address: 2600 GLADES CIRCLE, STE. 900-1000, WESTON, FL 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FREEMAN, MARC Agent 8981 SW 60TH TERR, MIAMI, FL 33173

Vice President

Name Role Address
MARTINEZ, MARIA A Vice President 2271 PASSADENA WAY, WESTON, FL 33327

Secretary

Name Role Address
MARTINEZ, MARIA A Secretary 2271 PASSADENA WAY, WESTON, FL 33327

Director

Name Role Address
MARTINEZ, MARIA A Director 2271 PASSADENA WAY, WESTON, FL 33327
TAMAYO, MARIANNA Director 1618 VICTORIA POINT CIR., WESTON, FL 33327
TAMAYO, GUSTAVO Director 2600 GLADES CIRCLE, WESTON, FL 33327
BRICENO, JUAN M Director 2600 GLADES CIRCLE, WESTON, FL 33327

President

Name Role Address
TAMAYO, MARIANNA President 1618 VICTORIA POINT CIR., WESTON, FL 33327

Treasurer

Name Role Address
TAMAYO, MARIANNA Treasurer 1618 VICTORIA POINT CIR., WESTON, FL 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-07 8981 SW 60TH TERR, MIAMI, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2003-05-29 FREEMAN, MARC No data
AMENDMENT 2002-01-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-02 2600 GLADES CIRCLE, STE. 900-1000, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2002-01-02 2600 GLADES CIRCLE, STE. 900-1000, WESTON, FL 33327 No data

Documents

Name Date
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-05-29
ANNUAL REPORT 2002-03-06
Amendment 2002-01-02
REINSTATEMENT 2001-12-11
Domestic Profit 2000-10-18

Date of last update: 31 Jan 2025

Sources: Florida Department of State