Search icon

COOPER MEDICAL BUILDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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