Search icon

COOPER'S PAINT, BODY & GLASS SHOP, INC. - Florida Company Profile

Company Details

Entity Name: COOPER'S PAINT, BODY & GLASS SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOPER'S PAINT, BODY & GLASS SHOP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 31 Dec 1980 (44 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F13594
FEI/EIN Number 592047210

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6391 3RD ST., STOCK ISLAND, KEY WEST, FL, 33040
Mail Address: 6391 3RD ST., STOCK ISLAND, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER JAMES R President 22 AMARYLLIS DR, KEY WEST, FL, 33040
COOPER NANCY S Vice President 22 AMARYLLIS DR, KEY WEST, FL, 33040
SIRECI THOMAS J JR E Agent 402 APPLEROUTH LN, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096931 COOPER'S TIRES & AUTO MECHANICS EXPIRED 2018-08-30 2023-12-31 - 6391 3RD STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-07 402 APPLEROUTH LN, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 1997-04-07 SIRECI, THOMAS J JR E -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-05-30 6391 3RD ST., STOCK ISLAND, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 1991-05-30 6391 3RD ST., STOCK ISLAND, KEY WEST, FL 33040 -
REINSTATEMENT 1991-05-30 - -

Documents

Name Date
ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State