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 |
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 |
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. | - |
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