Search icon

TRI-COOK ELECTRICAL CONTRACTORS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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