Search icon

COOPREE, INC.

Company Details

Entity Name: COOPREE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jun 1988 (37 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: M85804
FEI/EIN Number 59-2899958
Address: COOPREE INC, 1904 ESPANOLA DR, ORLANDO, FL 32804
Mail Address: COOPREE INC, P.O. BOX 609089, ORLANDO, FL 32860
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER, J FJR Agent 1904 ESPANOLA DR., ORLANDO, FL 32804

Vice President

Name Role Address
COOPER, J FJR Vice President 1904 ESPANOLA DR, ORLANDO, FL 32804

Secretary

Name Role Address
COOPER, J FJR Secretary 1904 ESPANOLA DR, ORLANDO, FL 32804

Treasurer

Name Role Address
COOPER, J FJR Treasurer 1904 ESPANOLA DR, ORLANDO, FL 32804

Director

Name Role Address
COOPER, J FJR Director 1904 ESPANOLA DR, ORLANDO, FL 32804
REECE, WAYNE P Director 561 VIRGINIA DR, WINTER PARK, FL 32789

President

Name Role Address
REECE, WAYNE P President 561 VIRGINIA DR, WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 COOPREE INC, 1904 ESPANOLA DR, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2005-01-07 COOPREE INC, 1904 ESPANOLA DR, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-07 1904 ESPANOLA DR., ORLANDO, FL 32804 No data
REINSTATEMENT 2001-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-03-25
REINSTATEMENT 2001-10-09
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State