Entity Name: | COOPER MEDICAL BUILDINGS, 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: | 06 Feb 2004 (21 years ago) |
Date of dissolution: | 13 Apr 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Apr 2012 (13 years ago) |
Document Number: | F04000000717 |
FEI/EIN Number |
731289042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8404 INDIAN HILLS DRIVE, OMAHA, NE, 68114 |
Address: | 7100 N. CLASSEN BLVD, STE 500, OKLAHOMA CITY, OK, 73116-7104 |
Place of Formation: | OKLAHOMA |
Name | Role | Address |
---|---|---|
LISAK DOUGLAS E | Director | 13913 MASTIN STREET, OVERLAND PARK, KS, 66221 |
LISAK DOUGLAS E | President | 13913 MASTIN STREET, OVERLAND PARK, KS, 66221 |
COOPER CHRISTOPHER D | Vice President | 5501 NW 121ST, OKLAHOMA CITY, OK, 73162 |
COOPER STEVE L | Vice President | 2516 SOMMERSET PLACE, OKLAHOMA CITY, OK, 73116 |
PACHMAN LOUIS J | Secretary | 5008 CHICAGO STREET, OMAHA, NE, 68132 |
HARTNETT CHAD M | Treasurer | 17407 CADY CIRCLE, OMAHA, NE, 68116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-14 | 7100 N. CLASSEN BLVD, STE 500, OKLAHOMA CITY, OK 73116-7104 | - |
WITHDRAWAL | 2012-04-13 | - | - |
CANCEL ADM DISS/REV | 2008-04-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000870967 | TERMINATED | 1000000337612 | LEON | 2012-11-19 | 2032-11-28 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-14 |
Withdrawal | 2012-04-13 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-02-09 |
REINSTATEMENT | 2008-04-30 |
ANNUAL REPORT | 2006-01-24 |
ANNUAL REPORT | 2005-06-23 |
Foreign Profit | 2004-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State