Search icon

MITZI GILL COOPER P.A. - Florida Company Profile

Company Details

Entity Name: MITZI GILL COOPER P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MITZI GILL COOPER P.A. 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: 30 Apr 2004 (21 years ago)
Date of dissolution: 18 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: P04000071196
FEI/EIN Number 841646442

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

Address: 840 S. Delaware Avenue, TAMPA, FL, 33606, US
Mail Address: 840 S. Delaware Avenue, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER MITZI G Agent 840 S. Delaware Avenue, TAMPA, FL, 33606
Cooper MITZI G Director 840 S. Delaware Avenue, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-18 - -
AMENDMENT AND NAME CHANGE 2016-02-23 MITZI GILL COOPER P.A. -
REGISTERED AGENT NAME CHANGED 2016-02-23 COOPER, MITZI GILL -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 840 S. Delaware Avenue, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 840 S. Delaware Avenue, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2015-04-22 840 S. Delaware Avenue, TAMPA, FL 33606 -
CANCEL ADM DISS/REV 2007-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-18
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-12
Amendment and Name Change 2016-02-23
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State