Entity Name: | COOPER GAY RE, LTD, 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: | 25 May 2010 (15 years ago) |
Date of dissolution: | 07 Jul 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jul 2021 (4 years ago) |
Document Number: | F10000002449 |
FEI/EIN Number |
13-3468973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Katrina D Ramey, 200 West Second Street, Winston-Salem, NC, 27101, US |
Address: | 7230 McGinnis Ferry Road, Suite 300, Suwanee, GA, 30024, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Helveston Ronald C | Director | 7230 McGinnis Ferry Road, Suwanee, GA, 30024 |
Murphy Christopher | President | 7230 McGinnis Ferry Road, Suwanee, GA, 30024 |
Stringer Tammy J | Secretary | 7230 McGinnis Ferry Road, Suwanee, GA, 30024 |
Rousse Amy S | Chief Financial Officer | 7230 McGinnis Ferry Road, Suwanee, GA, 30024 |
Howard John M | Director | 7230 McGinnis Ferry Road, Suwanee, GA, 30024 |
Murphy Christopher C | Director | 7230 McGinnis Ferry Road, Suwanee, GA, 30024 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-07-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 7230 McGinnis Ferry Road, Suite 300, Suwanee, GA 30024 | - |
CHANGE OF MAILING ADDRESS | 2020-05-27 | 7230 McGinnis Ferry Road, Suite 300, Suwanee, GA 30024 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-18 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-18 | 1200 SOUTH PINE ISLAND, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2010-12-31 | COOPER GAY RE, LTD, INC. | - |
Name | Date |
---|---|
Withdrawal | 2021-07-07 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-05 |
Reg. Agent Change | 2016-05-18 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State