Search icon

COOPER TILE & STONE, INC.

Company Details

Entity Name: COOPER TILE & STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000049829
FEI/EIN Number 571167506
Address: 5082 GREAT OAK LN., SANFORD, FL, 32771, US
Mail Address: 5082 GREAT OAK LN., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER STEVEN P Agent 5082 GREAT OAK LANE, SANFORD, FL, 32771

President

Name Role Address
COOPER STEVEN P President 5082 GREAT OAK LANE, SANFORD, FL, 32771

Treasurer

Name Role Address
COOPER STEVEN P Treasurer 5082 GREAT OAK LANE, SANFORD, FL, 32771

Director

Name Role Address
COOPER STEVEN P Director 5082 GREAT OAK LANE, SANFORD, FL, 32771
COOPER LAURA S Director 5082 GREAT OAK LANE, SANFORD, FL, 32771

Vice President

Name Role Address
COOPER LAURA S Vice President 5082 GREAT OAK LANE, SANFORD, FL, 32771

Secretary

Name Role Address
COOPER LAURA S Secretary 5082 GREAT OAK LANE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 5082 GREAT OAK LN., SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2009-04-23 5082 GREAT OAK LN., SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-03 5082 GREAT OAK LANE, SANFORD, FL 32771 No data
AMENDMENT 2003-11-20 No data No data

Documents

Name Date
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-05
Amendment 2003-11-20
Domestic Profit 2003-05-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State