Entity Name: | COPER SOFTWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Sep 2005 (19 years ago) |
Date of dissolution: | 17 Feb 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Feb 2010 (15 years ago) |
Document Number: | P05000123998 |
FEI/EIN Number | 020749948 |
Address: | 11291 NW 70TH TERRACE, CHIEFLAND, FL, 32626 |
Mail Address: | P.O. BOX 1625, TRENTON, FL, 32693 |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NASH JERRY W | Agent | 11291 NW 70TH TERRACE, CHIEFLAND, FL, 32626 |
Name | Role | Address |
---|---|---|
NASH JERRY W | President | P.O. BOX 1638, TRENTON, FL, 32693 |
Name | Role | Address |
---|---|---|
BURDICK WILLIAM S | Vice President | 5750 SE 60TH AVE., TRENTON, FL, 32693 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-02-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-08 | 11291 NW 70TH TERRACE, CHIEFLAND, FL 32626 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-08 | 11291 NW 70TH TERRACE, CHIEFLAND, FL 32626 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2010-02-17 |
ANNUAL REPORT | 2009-03-13 |
ANNUAL REPORT | 2008-03-08 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-04-30 |
Domestic Profit | 2005-09-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State