Entity Name: | TRI-COOK ELECTRICAL CONTRACTORS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRI-COOK ELECTRICAL CONTRACTORS OF FLORIDA, 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: | 17 Nov 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P05000152628 |
FEI/EIN Number |
204046772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 ALCAN RD., ROCKINGHAM, NC, 28379 |
Mail Address: | PO BOX 1886, ROCKINGHAM, NC, 28380 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOULDIN, KING, P.A. | Agent | - |
COOK THAYER L | President | 223 NORTHAM RD., ROCKINGHAM, NC, 28380 |
COOK KERI L | Secretary | 223 NORTHAM RD., ROCKINGHAM, NC, 38280 |
COOK KERI L | Treasurer | 223 NORTHAM RD., ROCKINGHAM, NC, 38280 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-04 | 108 ALCAN RD., ROCKINGHAM, NC 28379 | - |
CHANGE OF MAILING ADDRESS | 2007-01-04 | 108 ALCAN RD., ROCKINGHAM, NC 28379 | - |
NAME CHANGE AMENDMENT | 2005-12-20 | TRI-COOK ELECTRICAL CONTRACTORS OF FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-06-25 |
ANNUAL REPORT | 2009-06-16 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-03-17 |
Name Change | 2005-12-20 |
Domestic Profit | 2005-11-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State