Search icon

III COOPS, INC.

Company Details

Entity Name: III COOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2000 (25 years ago)
Document Number: P00000010410
FEI/EIN Number NOT APPLICABLE
Address: 16631 SCHEER BLVD, HUDSON, FL, 34667
Mail Address: 16631 SCHEER BLVD, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER JOSH Agent 16631 SCHEER BLVD, HUDSON, FL, 34667

President

Name Role Address
COOPER JOSHUA President 16631 SCHEER BLVD, HUDSON, FL, 34667

Vice President

Name Role Address
COOPER SIDNEY Vice President 1642 LAGO VISTA BLVD., PALM HARBOR, FL, 34685

Director

Name Role Address
COOPER SIDNEY Director 1642 LAGO VISTA BLVD., PALM HARBOR, FL, 34685
COOPER SUSIE Director 1642 LAGO VISTA BLVD., PALM HARBOR, FL, 34685

Secretary

Name Role Address
COOPER SUSIE Secretary 1642 LAGO VISTA BLVD., PALM HARBOR, FL, 34685

Treasurer

Name Role Address
COOPER SUSIE Treasurer 1642 LAGO VISTA BLVD., PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 16631 SCHEER BLVD, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2005-04-14 16631 SCHEER BLVD, HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2005-04-14 COOPER, JOSH No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 16631 SCHEER BLVD, HUDSON, FL 34667 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000047043 TERMINATED 1000000942132 PASCO 2023-01-25 2043-02-01 $ 52.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State