Search icon

D. COOPER & ASSOCIATES, INC.

Company Details

Entity Name: D. COOPER & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 May 1985 (40 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: H59168
FEI/EIN Number 59-2541025
Address: 3738 SUTTERS MILL CIRCLE, CASSELBERRY, FL 32707
Mail Address: 3738 SUTTERS MILL CIRCLE, CASSELBERRY, FL 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER, DOUGLAS L. Agent 3738 SUTTERS MILL CIR., CASSELBERRY, FL 32707

Director

Name Role Address
COOPER, DOUGLAS L. Director 3738 SUTTERS MILL CIR., CASSELBERRY, FL
COOPER, RHEA M. Director 3738 SUTTERS MILL CIR., CASSELBERRY, FL

President

Name Role Address
COOPER, DOUGLAS L. President 3738 SUTTERS MILL CIR., CASSELBERRY, FL

Secretary

Name Role Address
COOPER, DOUGLAS L. Secretary 3738 SUTTERS MILL CIR., CASSELBERRY, FL

Vice President

Name Role Address
COOPER, RHEA M. Vice President 3738 SUTTERS MILL CIR., CASSELBERRY, FL

Treasurer

Name Role Address
COOPER, RHEA M. Treasurer 3738 SUTTERS MILL CIR., CASSELBERRY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-15 3738 SUTTERS MILL CIRCLE, CASSELBERRY, FL 32707 No data
CHANGE OF MAILING ADDRESS 2005-03-15 3738 SUTTERS MILL CIRCLE, CASSELBERRY, FL 32707 No data

Documents

Name Date
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-04-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State