Search icon

COOPER HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: COOPER HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOPER HOLDING, 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: 08 Apr 1985 (40 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: H51302
FEI/EIN Number 592591909

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

Address: 122 E 42ND STREET, STE 1618, NEW YORK, NY, 10168, US
Mail Address: 122 E 42ND STREET, STE 1618, NEW YORK, NY, 10168, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANNO, LUCILLE ASAT 122 E 42ND ST - SUITE 1618, NEW YORK, NY, 10168
FRIEDMAN, FREDERICK M. Vice President 122 EAST 42ND STREET - SUITE 1618, NEW YORK,, NY, 10168
FRIEDMAN, FREDERICK M. Secretary 122 EAST 42ND STREET - SUITE 1618, NEW YORK,, NY, 10168
FRIEDMAN, FREDERICK M. Treasurer 122 EAST 42ND STREET - SUITE 1618, NEW YORK,, NY, 10168
FRIEDMAN, FREDERICK M. Director 122 EAST 42ND STREET - SUITE 1618, NEW YORK,, NY, 10168
FIELDS, DOUGLAS P. President 122 EAST 42ND STREET - SUITE 1618, NEW YORK, NY, 10168
CF REGISTERED AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2016-02-08 CF REGISTERED AGENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 122 E 42ND STREET, STE 1618, NEW YORK, NY 10168 -
CHANGE OF MAILING ADDRESS 2003-04-28 122 E 42ND STREET, STE 1618, NEW YORK, NY 10168 -

Documents

Name Date
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State