Search icon

JOHNNIE C. COPE JR., INC. - Florida Company Profile

Company Details

Entity Name: JOHNNIE C. COPE JR., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNNIE C. COPE JR., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2021 (4 years ago)
Document Number: P04000017804
FEI/EIN Number 202586075

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

Address: 6476 NE 2nd Ave, Miami, FL, 33138, US
Mail Address: 6476 NE 2nd Ave, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPE JOHNNIE CJR President 1777 MICHIGAN AVE #306, MIAMI BEACH, FL, 33139
LOPES DIEGO O Vice President 12009 SW 12TH ST, PEMBROKE PINES, FL, 33025
COPE JOHNNIE C Agent 1877 Opa Locka Blvd, Opa Locka, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000138101 COPE DESIGN & BUILD ACTIVE 2024-11-12 2029-12-31 - 6476, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 6476 NE 2nd Ave, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 6476 NE 2nd Ave, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-09-19 6476 NE 2nd Ave, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1877 Opa Locka Blvd, Opa Locka, FL 33054 -
AMENDMENT 2021-08-19 - -
REINSTATEMENT 2010-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
Amendment 2021-08-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2019-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1847268608 2021-03-13 0455 PPP 5741 SW 5th St, Plantation, FL, 33317-3531
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59375
Loan Approval Amount (current) 59375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-3531
Project Congressional District FL-20
Number of Employees 4
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59988.27
Forgiveness Paid Date 2022-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State