Search icon

COOPPA NEWS, INC. - Florida Company Profile

Company Details

Entity Name: COOPPA NEWS, 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: 05 Jul 1990 (35 years ago)
Date of dissolution: 29 Mar 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 1999 (26 years ago)
Document Number: N39018
FEI/EIN Number 650203486

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

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

Key Officers & Management

Name Role Address
THIBAULT, KATHERINE M. Director 13355 SW 9TH CT, H101, PEMBROKE PINES, FL, 33027
THIBAULT, KATHERINE M. Treasurer 13355 SW 9TH CT, H101, PEMBROKE PINES, FL, 33027
HYMES MARION Director 12800 SW 7TH CT., G105, PEMBROKE PINES, FL, 33027
BERGER ADELE Vice President 12901 SW 15TH CT. V410, PEMBROKE PINES, FL, 33027
ELLIS BERNIE Director 13550 SW 6TH CT., A418, PEMBROKE PINES, FL, 33027
HARVEY CHARLOTTE President 12800 SW 7TH CT., G407, PEMBROKE PINES, FL, 33027
HARVEY CHARLOTTE Director 12800 SW 7TH CT., G407, PEMBROKE PINES, FL, 33027
LEVITTAN ROBERT Vice President 801 SW 133 TERRACE, K407, PEMBROKE PINES, FL, 33027
THIBAULT KATHERINE M Agent 13550 S.W. TENTH STREET, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-03-29 - -
RESTATED ARTICLES 1995-05-09 - -
REGISTERED AGENT NAME CHANGED 1995-05-09 THIBAULT, KATHERINE M -
REGISTERED AGENT ADDRESS CHANGED 1995-05-09 13550 S.W. TENTH STREET, PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 1992-03-26 13550 SW 10TH STREET, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 1992-03-26 13550 SW 10TH STREET, PEMBROKE PINES, FL 33027 -

Documents

Name Date
Voluntary Dissolution 1999-03-29
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State