Search icon

MARC S. COOPER COMPANY

Company Details

Entity Name: MARC S. COOPER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000020338
FEI/EIN Number 650989045
Address: 1377 VERACRUZ LANE, WESTON, FL, 33327
Mail Address: 1377 VERACRUZ LANE, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER MARC S Agent 1377 VERACRUZ LANE, WESTON, FL, 33327

President

Name Role Address
COOPER MARC S President 1377 VERACRUZ LANE, WESTON, FL, 33327

Director

Name Role Address
COOPER MARC S Director 1377 VERACRUZ LANE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-28 1377 VERACRUZ LANE, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2001-03-28 1377 VERACRUZ LANE, WESTON, FL 33327 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-28 1377 VERACRUZ LANE, WESTON, FL 33327 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900016544 LAPSED 09-10896 (56) BROWARD COUNTY CRT 17 JUDICIAL 2003-10-08 2008-12-08 $7768.51 SIKES TILE DISTRIBUTORS, INC., 3498 NORTH EAST 12 AVENUE, OAKLAND PARK, FL 33334

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-28
Domestic Profit 2000-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State