Search icon

COPS FOR THE CAUSE, INC - Florida Company Profile

Company Details

Entity Name: COPS FOR THE CAUSE, 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: 26 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N03000010298
FEI/EIN Number 200432145

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

Address: 1401 AMBASSADOR DR, CLEARWATER, FL, 33764, US
Mail Address: 1401 AMBASSADOR DR, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSER JONATHAN B Director 1401 AMBASSADOR DR, CLEARWATER, FL, 33764
SQUILLANTE STEVE Director 2519 MCMULLEN BOOTH RD SUITE 510-146, CLEARWATER, FL, 33761
RENFROE CLYDE Director 2519 MCMULLEN BOOTH RD SUITE 510-146, CLEARWATER, FL, 33761
WALSER D Director 1401 AMBASSADOR DR, CLEARWATER, FL, 33764
WALSER JONATHAN B Agent 1401 Ambassador Dr, CLEARWATER, FL, 33764
CONNOR JOHN Director 2519 MCMULLEN BOOTH RD SUITE 510-146, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1401 Ambassador Dr, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-16 1401 AMBASSADOR DR, CLEARWATER, FL 33764 -
REINSTATEMENT 2014-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-03 - -
CHANGE OF MAILING ADDRESS 2011-11-03 1401 AMBASSADOR DR, CLEARWATER, FL 33764 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-09-16
REINSTATEMENT 2011-11-03
REINSTATEMENT 2009-02-24
REINSTATEMENT 2007-03-23
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-19
Amendment 2003-12-29
Domestic Non-Profit 2003-11-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State