Search icon

JAMES W. COOPER, P.A. - Florida Company Profile

Company Details

Entity Name: JAMES W. COOPER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES W. 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: 15 Aug 2005 (20 years ago)
Date of dissolution: 24 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: P05000113536
FEI/EIN Number 203305403

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

Address: 67 COUNTRY CLUB ROAD, SHALIMAR, FL, 32579, US
Mail Address: 67 COUNTRY CLUB ROAD, SHALIMAR, FL, 32579, US
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER JAMES W President 67 COUNTRY CLUB ROAD, SHALIMAR, FL, 32579
COOPER JAMES W Director 67 COUNTRY CLUB ROAD, SHALIMAR, FL, 32579
COOPER JAMES W Agent 67 COUNTRY CLUB ROAD, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-24 - -
NAME CHANGE AMENDMENT 2016-02-22 JAMES W. COOPER, P.A. -
CHANGE OF MAILING ADDRESS 2016-01-25 67 COUNTRY CLUB ROAD, SHALIMAR, FL 32579 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-06
Name Change 2016-02-22
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State