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 |
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 |
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 | - | - |
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