Search icon

J COOPER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: J COOPER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J COOPER CONSTRUCTION, 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: 01 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: P06000138484
FEI/EIN Number 205817629

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

Address: 9681 MILL POND DR, MIRAMAR, FL, 33025
Mail Address: 9681 MILL POND DR, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER JEROME President 9681 MILL POND DR, MIRAMAR, FL, 33025
Cooper Justin JSr. Vice President 9681 MILL POND DR, MIRAMAR, FL, 33025
COOPER JOAN Agent 9681 MILL POND DR, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101191 AMERI-COAST INSULATION COMPANY ACTIVE 2012-10-17 2027-12-31 - 9681 MILL POND DRIVE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-22 - -
REGISTERED AGENT NAME CHANGED 2020-01-22 COOPER, JOAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000538775 LAPSED COCE-19-002951 BROWARD COUNTY COURT 2019-06-03 2024-08-12 $6,612.26 ALLIED BUILDING PRODUCTS CORP., 15 EAST UNION AVENUE, EAST RUTHERFORD, NJ 07073

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-20
REINSTATEMENT 2020-01-22
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State