Search icon

KEVIN COOPER, INC. - Florida Company Profile

Company Details

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

KEVIN COOPER, 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 Jul 1986 (39 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: J24702
FEI/EIN Number 592712510

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

Address: 221 SW 22ND ST, FT LAUDERDALE, FL, 33315
Mail Address: 221 SW 22ND ST, FT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER, KEVIN President 221 SW 22ND ST, FT LAUDERDALE, FL
COOPER, KEVIN Agent 221 SW 22ND ST, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Court Cases

Title Case Number Docket Date Status
KEVIN COOPER VS STATE OF FLORIDA 2D2016-4175 2016-09-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016-CF-003587

Parties

Name KEVIN COOPER, INC.
Role Appellant
Status Active
Representations GRACE K. BOWLES, A.P.D., SIMONE A. LENNON, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CHELSEA N. SIMMS, A.A.G., Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-15
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ In light of the Appellee's response and the amended initial brief, this court's February 23, 2017, order is vacated.
Docket Date 2017-03-14
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2017-03-11
Type Brief
Subtype Amended Anders Brief
Description Amended Anders Brief
On Behalf Of KEVIN COOPER
Docket Date 2017-03-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO FEBRUARY 23, 2017 ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2017-02-23
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ ***VACATED***(see 03/15/17 ord) AB(20)
Docket Date 2016-12-29
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of KEVIN COOPER
Docket Date 2016-11-07
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-27
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of POLK CLERK
Docket Date 2016-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEVIN COOPER
Docket Date 2016-09-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
KEVIN COOPER and JEFFREY MANDELL VS JAVIER MORALES, CLAUDIA JIMSNEY, et al. 4D2010-4944 2010-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562008CA001867XXXX

Parties

Name KEVIN COOPER, INC.
Role Appellant
Status Active
Representations David A. Hoines
Name JEFFREY MANDELL
Role Appellant
Status Active
Name TEMPLE J. HOWELL
Role Appellee
Status Active
Name GREGORIO COLLAZO, JR.
Role Appellee
Status Active
Name CLAUDIA JIMSNEY
Role Appellee
Status Active
Name JAVIER MORALES
Role Appellee
Status Active
Representations J. ATWOOD TAYLOR, I I I, MELODY A. MARTINEZ
Name WASHINGTON MUTUAL BANK
Role Appellee
Status Active
Name FREMONT INVESTMENT & LOAN
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-01
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
Docket Date 2011-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS TO 7/24/11
Docket Date 2011-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2011-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)TEMPLE J. HOWELL, GREGORIO COLLAZO, JR., WASHINGTON MUTUAL BANK, AND BANK OF AMERICA, N.A.
Docket Date 2011-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2011-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 20 DAYS
Docket Date 2011-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2011-05-05
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF **AMENDED**
Docket Date 2011-04-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2011-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
Docket Date 2011-04-25
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
Docket Date 2011-04-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ (M) WITH 4D10-4944
Docket Date 2011-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 4/24/11
Docket Date 2011-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of KEVIN COOPER
Docket Date 2011-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-03-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 3/25/11
Docket Date 2011-01-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF LETTER RE: FIRST FRANKLIN IS NOT A PARTY IN THE APPEAL, KINDLY REMOVE SHUTTS & BOWEN FROM SERVICE LIST. AE Patrick G. Brugger
Docket Date 2011-01-10
Type Notice
Subtype Notice
Description Notice ~ OF INCOMPLETE DOCKETING STATEMENT.
On Behalf Of JAVIER MORALES
Docket Date 2010-12-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA David A. Hoines 0195867
Docket Date 2010-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEVIN COOPER

Date of last update: 01 Mar 2025

Sources: Florida Department of State