Search icon

TOM COOK, INC.

Company Details

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

Agent

Name Role Address
Logas Phil E Agent 200 Greenwood Blvd, Lake Mary, FL, 32746

President

Name Role Address
COOK TOM D President 400 E. COLONIAL DR. #510, ORLANDO, FL, 32803

Secretary

Name Role Address
COOK TOM D Secretary 400 E. COLONIAL DR. #510, ORLANDO, FL, 32803

Treasurer

Name Role Address
COOK TOM D Treasurer 400 E. COLONIAL DR. #510, ORLANDO, FL, 32803

Vice President

Name Role Address
SPECTOR KEVIN Vice President 1205 JOHNS COVE LANE, OAKLAND, FL, 34787

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 No data 121 SOUTH ORANGE AVENUE, SUITE 1430A, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 200 Greenwood Blvd, Suite 200, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2014-01-23 400 E Colonial Dr, #510, ORLANDO, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 400 E Colonial Dr, #510, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2013-01-22 Logas, Phil ESQ. No data
REINSTATEMENT 1998-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

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 Feb 2025

Sources: Florida Department of State