Search icon

R & D COOPER LTD. CO. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R & D COOPER LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2015 (10 years ago)
Document Number: M06000002526
FEI/EIN Number 341789130

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

Address: 50 Public Square, 2900Terminal Tower, CLEVELAND, OH, 44113, US
Mail Address: 50 Public Square, Suite 2900, CLEVELAND, OH, 44113, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
COOPER RICHARD A Manager 50 Public Square, CLEVELAND, OH, 44113
Holloway Sharon Vice President 1431 Lewis Streeet, Amelia Island, FL, 32034
MILLER DIANE L Agent 3207 Sea Marsh Rd, AMELIA ISLAND, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000084938 AMELIA PERSONAL STORAGE EXPIRED 2010-09-15 2015-12-31 - 1431 LEWIS STREET, AMELIA ISLAND, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 50 Public Square, 2900Terminal Tower, CLEVELAND, OH 44113 -
CHANGE OF MAILING ADDRESS 2025-01-27 50 Public Square, 2900Terminal Tower, CLEVELAND, OH 44113 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 3207 Sea Marsh Rd, AMELIA ISLAND, FL 32034 -
REGISTERED AGENT NAME CHANGED 2019-01-26 MILLER, DIANE L -
REINSTATEMENT 2015-10-27 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-29

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15951.85
Total Face Value Of Loan:
15951.85

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15951.85
Current Approval Amount:
15951.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16148.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State