Entity Name: | COPSCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 19 Dec 2001 (23 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: | N01000008838 |
FEI/EIN Number |
651158717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1279 NE 79 ST, UNIT A-4, MIAMI, FL, 33138, US |
Mail Address: | 19521 W LAKE DR, MIAMI, FL, 33015, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN GERALD N | Agent | 19521 W LAKE DR, MIAMI, FL, 33015 |
GREEN GERALD N | PM | 19521 W LAKE DR, MIAMI, FL, 330155546 |
RIVERO DAVID | Director | 400 NW 2 AVENUE, MIAMI, FL, 33128 |
WILLIAMS BRUCE | Director | 21381 HIGHLAND LAKE BLVD, MIAMI, FL, 33179 |
WOODS MARY LOU | Director | 1623 EAST LAKE WAY, FORT LAUDERDALE, FL, 33326 |
VIERA MELIA | Director | 799 BRICKELL PLAZA STE 606, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-23 | 1279 NE 79 ST, UNIT A-4, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2004-02-23 | 1279 NE 79 ST, UNIT A-4, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-23 | 19521 W LAKE DR, MIAMI, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-02-23 |
ANNUAL REPORT | 2003-01-23 |
ANNUAL REPORT | 2002-07-16 |
Domestic Non-Profit | 2001-12-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State