Search icon

MORT COOPER, INC. - Florida Company Profile

Company Details

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

MORT 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: 14 May 1986 (39 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: M32034
FEI/EIN Number 592676127

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

Address: 7328 S.W. 48TH STREET, STE.205, MIAMI, FL, 33155
Mail Address: 7328 S.W. 48TH STREET, STE.205, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER, A. MORTON, JR. Director 7625 SW 97TH COURT, MIAMI, FL
COOPER, A. MORTON, JR. President 7625 SW 97TH COURT, MIAMI, FL
NEWMAN, NATHAN Agent 7328 S.W. 48TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1987-05-07 7328 S.W. 48TH STREET, STE.205, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1987-05-07 7328 S.W. 48TH STREET, STE.205, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 1987-05-07 7328 S.W. 48TH STREET, STE.205, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State