Search icon

FLOKER CORPORATION - Florida Company Profile

Company Details

Entity Name: FLOKER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOKER CORPORATION 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: 22 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000130111
FEI/EIN Number 203509395

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

Address: 7990 NW 159 TERRACE, MIAMI LAKES, FL, 33016, US
Mail Address: 7990 NW 159 TERRACE, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS SUNNY Secretary 7990 NW 159 TERRACE, MIAMI, FL, 33016
GEORGE JOSEPH P President 15183 SW 157 TERRACE, MIAMI, FL, 33187
PULICK JOSE Director 12499 SW 123 PLACE, MIAMI, FL, 33186
AICKARA JOSEPH T Director 4527 WEST CIRCLE, VALRICO, FL, 33594
CHENNADU THOMAS A Director 4 YOUNG LANE, WEST HARTFORD, CT, 06110
THOMAS JOSE C Agent 12839 NW 18 COURT, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State