Entity Name: | SHOPS OF COOPER CITY, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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 Apr 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | A97000000846 |
FEI/EIN Number |
650782923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7301 SW 57 CT, 565, S MIAMI, FL, 33143 |
Mail Address: | 3300 N FEDERAL HWY, # 250, FT. LAUDERDALE, FL, 33306 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN GARY L | Agent | 4000 HOLLYWOOD BLVD., STE. #S-265, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-03-12 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-12 | 7301 SW 57 CT, 565, S MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-12 | 7301 SW 57 CT, 565, S MIAMI, FL 33143 | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-03-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-19 | 4000 HOLLYWOOD BLVD., STE. #S-265, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-03-09 |
CORAPREIWP | 2009-03-12 |
REINSTATEMENT | 2004-03-02 |
ANNUAL REPORT | 2001-03-19 |
ANNUAL REPORT | 2000-04-20 |
ANNUAL REPORT | 1998-12-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State