Search icon

COOPER ENTERPRISES OF SARASOTA, INC.

Company Details

Entity Name: COOPER ENTERPRISES OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jun 2003 (22 years ago)
Date of dissolution: 08 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2020 (5 years ago)
Document Number: P03000071414
FEI/EIN Number 16-1675137
Address: 5020 CLARK ROAD, 106, SARASOTA, FL 34233
Mail Address: 5020 CLARK RD, 106, SARASOTA, FL 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER, MARK A Agent 5020 CLARK RD, 106, SARASOTA, FL 34233

President

Name Role Address
COOPER, SANDRA D President 5020 CLARK RD, 106 SARASOTA, FL 34233

Vice President

Name Role Address
COOPER, MARK A Vice President 5020 CLARK RD, 106 SARASOTA, FL 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000004386 ANTIQUE & COIN COLLECTORS ASSOCIATION EXPIRED 2012-01-12 2017-12-31 No data 5275 VISIONARY CT, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 5020 CLARK ROAD, 106, SARASOTA, FL 34233 No data
CHANGE OF MAILING ADDRESS 2018-04-12 5020 CLARK ROAD, 106, SARASOTA, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 5020 CLARK RD, 106, SARASOTA, FL 34233 No data
REGISTERED AGENT NAME CHANGED 2010-01-11 COOPER, MARK A No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-08

Date of last update: 30 Jan 2025

Sources: Florida Department of State