Search icon

COOPER AUTOMOTIVE EQUIPMENT, INC.

Company Details

Entity Name: COOPER AUTOMOTIVE EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Feb 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F99000000867
FEI/EIN Number 582043308
Address: 111 N Main St., Bunnell, FL, 32110, US
Mail Address: 111 N. Main St., Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: GEORGIA

Agent

Name Role Address
WILSON NORMA J Agent 3000 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176

Chief Executive Officer

Name Role Address
WILSON MICHAEL DSr. Chief Executive Officer 3000 OCEAN SHORE BLVD UNIT 11, ORMOND BEACH, FL, 32176

Chief Financial Officer

Name Role Address
WILSON NORMA J Chief Financial Officer 3000 OCEAN SHORE BLVD UNIT 11, ORMOND BEACH, FL, 32176

Secretary

Name Role Address
Gourley Mandy M Secretary 13 KAISER PLACE, PALM COAST, FL, 32164

Vice President

Name Role Address
Gourley Michael Sr. Vice President 13 Kaiser Ct, Palm Coast, FL, 32164

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 111 N Main St., Bunnell, FL 32110 No data
CHANGE OF MAILING ADDRESS 2017-01-27 111 N Main St., Bunnell, FL 32110 No data
REGISTERED AGENT NAME CHANGED 2002-02-19 WILSON, NORMA J No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-19 3000 OCEAN SHORE BLVD, UNIT 11, ORMOND BEACH, FL 32176 No data

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State