Search icon

COOPER SPEED - STRENGTH SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: COOPER SPEED - STRENGTH SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOPER SPEED - STRENGTH SCHOOL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 2005 (19 years ago)
Document Number: P05000145305
FEI/EIN Number 203698164

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

Address: 4116 GUNN HIGHWAY, TAMPA, FL, 33618, US
Mail Address: 4116 GUNN HIGHWAY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER JOSHUA J President 4116 GUNN HIGHWAY, TAMPA, FL, 33618
MEDINA OMAR E Agent 505 S MAGNOLIA, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056219 COOPER PERFORMANCE ACTIVE 2019-05-09 2029-12-31 - 4116 GUNN HIGHWAY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 4116 GUNN HIGHWAY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2024-04-17 4116 GUNN HIGHWAY, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-03-23 MEDINA, OMAR ESQ -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 505 S MAGNOLIA, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6964317006 2020-04-07 0455 PPP 4895 W Waters Avenue, TAMPA, FL, 33634-1316
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9830
Loan Approval Amount (current) 9830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-1316
Project Congressional District FL-14
Number of Employees 5
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9929.92
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State