Search icon

LEVI COOPER MECHANICAL CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: LEVI COOPER MECHANICAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEVI COOPER MECHANICAL CONTRACTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000018424
FEI/EIN Number 200675186

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

Address: 5442 KENT ROAD, VENICE, FL, 34293
Mail Address: P O BOX 1230, VENICE, FL, 34284
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER LEVI E Director 5442 KENT RD, VENICE, FL, 34293
COOPER LEVI E Agent 5442 KENT RD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-05 5442 KENT RD, VENICE, FL 34293 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-06 5442 KENT ROAD, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2005-06-06 5442 KENT ROAD, VENICE, FL 34293 -

Documents

Name Date
REINSTATEMENT 2006-10-05
ANNUAL REPORT 2005-06-06
Domestic Profit 2004-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State