Search icon

TOM COOK, INC. - Florida Company Profile

Company Details

Entity Name: TOM COOK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM COOK, 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: 25 Jan 1996 (29 years ago)
Date of dissolution: 22 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: P96000008747
FEI/EIN Number 593362359

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

Address: 400 E Colonial Dr, ORLANDO, FL, 32803, US
Mail Address: 400 E Colonial Dr, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK TOM D President 400 E. COLONIAL DR. #510, ORLANDO, FL, 32803
COOK TOM D Secretary 400 E. COLONIAL DR. #510, ORLANDO, FL, 32803
COOK TOM D Treasurer 400 E. COLONIAL DR. #510, ORLANDO, FL, 32803
SPECTOR KEVIN Vice President 1205 JOHNS COVE LANE, OAKLAND, FL, 34787
Logas Phil E Agent 200 Greenwood Blvd, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000097167 COOK COMMERCIAL CO. EXPIRED 2010-10-22 2015-12-31 - 121 SOUTH ORANGE AVENUE, SUITE 1430A, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 200 Greenwood Blvd, Suite 200, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2014-01-23 400 E Colonial Dr, #510, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 400 E Colonial Dr, #510, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2013-01-22 Logas, Phil ESQ. -
REINSTATEMENT 1998-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State