Search icon

RICHARD L. COCHRAN P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD L. COCHRAN P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD L. COCHRAN 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: 08 Dec 2004 (20 years ago)
Date of dissolution: 17 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2018 (6 years ago)
Document Number: P04000164595
FEI/EIN Number 201967993

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

Address: 916 TARRSON BLVD, LADY LAKE, FL, 32159, US
Mail Address: 916 TARRSON BLVD, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCHRAN RICHARD L President 916 TARRSON BLVD, LADY LAKE, FL, 32159
COCHRAN DEE Secretary 916 TARRSON BLVD, LADY LAKE, FL, 32159
COCHRAN RICHARD L Agent 916 TARRSON BLVD, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 916 TARRSON BLVD, LADY LAKE, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-23 916 TARRSON BLVD, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2016-06-23 916 TARRSON BLVD, LADY LAKE, FL 32159 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-17
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State