Search icon

COOPER, MOODY, ALTSCHULER, CHIZNER, DENNIS AND NIEDERMAN, INC. - Florida Company Profile

Company Details

Entity Name: COOPER, MOODY, ALTSCHULER, CHIZNER, DENNIS AND NIEDERMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOPER, MOODY, ALTSCHULER, CHIZNER, DENNIS AND NIEDERMAN, 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: 16 Mar 1971 (54 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 602726
FEI/EIN Number 591348026

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

Address: 3536 N. FEDERAL HWY., FT LAUDERDALE FLA, 33308-3223
Mail Address: 1850 GATEWAY DR, STE 500, SAN MATEO, CA, 94404
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIRY KENT J Director 1850 GATEWAY DR, SAN MATEO, CA
ZUMWALT LEANNE M Director 1850 GATEWAY DR, SAN MATEO, CA
NEHRALT JOHN Director 1850 GATEWAY DR, SAN MATEO, CA
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-03-29 NRAI SERVICES, INC -
CHANGE OF MAILING ADDRESS 1999-03-29 3536 N. FEDERAL HWY., FT LAUDERDALE FLA 33308-3223 -
NAME CHANGE AMENDMENT 1996-07-02 COOPER, MOODY, ALTSCHULER, CHIZNER, DENNIS AND NIEDERMAN, INC. -
NAME CHANGE AMENDMENT 1991-01-07 COOPER, MOODY, ALTSCHULER, CHIZNER, DENNIS AND NIEDERMAN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1990-04-20 3536 N. FEDERAL HWY., FT LAUDERDALE FLA 33308-3223 -
NAME CHANGE AMENDMENT 1983-09-26 COOPER, MOODY, ALTSCHULER, CHIZNER AND DENNIS, P.A. -
NAME CHANGE AMENDMENT 1982-10-19 COOPER, MOODY, ALTSCHULER AND CHIZNER, P.A. -
NAME CHANGE AMENDMENT 1980-03-21 COOPER, MOODY AND ALTSCHULER, P.A. -

Documents

Name Date
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-07-18
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State