Search icon

RICHARD E. COOLEY II, P.A.

Company Details

Entity Name: RICHARD E. COOLEY II, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Feb 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jun 1987 (38 years ago)
Document Number: G24689
FEI/EIN Number 59-2250846
Address: 700 John Ringling Blvd., T-2301, SARASOTA, FL 34236
Mail Address: 700 John Ringling Blvd., T-2301, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
COOLEY, RICHARD Edmund, II Agent 700 John Ringling Blvd., T-2301, SARASOTA, FL 34236

President

Name Role Address
COOLEY, RICHARD Edmund, II President 700 John Ringling Blvd., T-2301 SARASOTA, FL 34236

Director

Name Role Address
COOLEY, RICHARD Edmund, II Director 700 John Ringling Blvd., T-2301 SARASOTA, FL 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 700 John Ringling Blvd., T-2301, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2022-07-15 700 John Ringling Blvd., T-2301, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 700 John Ringling Blvd., T-2301, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2020-01-15 COOLEY, RICHARD Edmund, II No data
NAME CHANGE AMENDMENT 1987-06-03 RICHARD E. COOLEY II, P.A. No data
NAME CHANGE AMENDMENT 1985-10-15 COOLEY & ASSOCIATES, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State