Search icon

COOPPA, INC. - Florida Company Profile

Company Details

Entity Name: COOPPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 17 Oct 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2011 (14 years ago)
Document Number: N11627
FEI/EIN Number 592564178

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

Address: 13550 SW 10TH STREET, PEMBROKE PINES, FL, 33027, US
Mail Address: 13550 SW 10TH STREET, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN JANET Corp 1001 SW 141st AVE, PEMBROKE PINES, FL, 33027
MOSS ELAINE Treasurer 13700 SW 11th ST, PEMBROKE PINES, FL, 33027
ENSEY WENDELL President 850 SW 138th AVE, PEMBROKE PINES, FL, 33027
MAS MARIA Vice President 13455 SW 3rd STREET, PEMBROKE PINES, FL, 33027
Fraguela Sheila Vice President 12651 SW 16th Court, Pembroke Pines, FL, 33027
Mas Fausto Vice President 13455 SW 3rd Street, Pembroke Pines, FL, 33027
PEYTON BOLIN, PL Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-22 PEYTON BOLIN PL -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 3343 W. COMMERCIAL BLVD - STE. 100, FORT LAUDERDALE, FL 33309 -
AMENDMENT 2011-07-25 - -
AMENDED AND RESTATEDARTICLES 2003-06-03 - -
NAME CHANGE AMENDMENT 2000-07-24 COOPPA, INC. -
MERGER 1999-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000027191
REINSTATEMENT 1996-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1994-03-23 - -
AMENDMENT 1992-08-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-11
Reg. Agent Change 2018-02-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State