Search icon

COOPER COIL COATING, INC. - Florida Company Profile

Company Details

Entity Name: COOPER COIL COATING, 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: 27 May 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F93000002496
FEI/EIN Number 582050685

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

Address: 5110 140TH AVE NORTH, CLEARWATER, FL, 33760, US
Mail Address: 5110 140TH AVE NORTH, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SASTRI M S President 5110 140TH AVE N, CLEARWATER, FL, 33760
SASTRI M S Director 5110 140TH AVE N, CLEARWATER, FL, 33760
SASTRI JHOOLA Vice President 5110 140TH AVE N, CLEARWATER, FL, 33760
SASTRI JHOOLA Director 5110 140TH AVE N, CLEARWATER, FL, 33760
SASTRI VENKI Secretary 5110 140TH AVE N, CLEARWATER, FL, 33760
SASTRI VENKI Director 5110 140TH AVE N, CLEARWATER, FL, 33760
SASTRI VENKI H Agent 5110 140TH AVENUE NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2005-10-05 SASTRI, VENKI H -
CANCEL ADM DISS/REV 2005-10-05 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-29 5110 140TH AVENUE NORTH, CLEARWATER, FL 33760 -
REINSTATEMENT 2003-11-10 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-11-05 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-08 5110 140TH AVE NORTH, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2006-02-16
REINSTATEMENT 2005-10-05
ANNUAL REPORT 2004-07-29
REINSTATEMENT 2003-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109614826 0420600 1994-08-25 5110 140TH AVE., N., CLEARWATER, FL, 34620
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-08-25
Case Closed 1994-10-24

Related Activity

Type Complaint
Activity Nr 76742519
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1994-09-01
Abatement Due Date 1994-09-19
Current Penalty 563.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-09-01
Abatement Due Date 1994-10-04
Current Penalty 561.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-09-01
Abatement Due Date 1994-10-19
Current Penalty 940.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-09-01
Abatement Due Date 1994-10-04
Current Penalty 562.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-09-01
Abatement Due Date 1994-10-04
Current Penalty 562.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State