Search icon

COOPER NOTIFICATION, INC. - Florida Company Profile

Company Details

Entity Name: COOPER NOTIFICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Jul 2002 (23 years ago)
Date of dissolution: 22 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: F02000003750
FEI/EIN Number 113145557

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

Address: 1000 EATON BLVD, CLEVELAND, OH, 44122, US
Mail Address: 1000 EATON BOULEVARD, BEACHWOOD, OH, 44122
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
OKRAY THOMAS B Vice President 1000 EATON BLVD., CLEVELAND, OH, 44122
WRIGHT LIZBETH L Vice President 1000 EATON BLVD., CLEVELAND, OH, 44122
ELKINS MARY K Vice President 1000 EATON BLVD., CLEVELAND, OH, 44122
SZMAGALA TARAS G Vice President 1000 EATON BLVD., CLEVELAND, OH, 44122
PARK KIRSTEN Treasurer 1000 EATON BLVD, CLEVELAND, OH, 44122

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2024-01-22 REGISTERED AGENT REVOKED -
WITHDRAWAL 2024-01-22 - -
CHANGE OF MAILING ADDRESS 2024-01-22 1000 EATON BLVD, CLEVELAND, OH 44122 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 1000 EATON BLVD, CLEVELAND, OH 44122 -
CANCEL ADM DISS/REV 2009-02-18 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2008-08-04 COOPER NOTIFICATION, INC. -
NAME CHANGE AMENDMENT 2005-12-02 MADAHCOM, INC. -

Documents

Name Date
WITHDRAWAL 2024-01-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State