Search icon

COOPER GAY RE, LTD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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