Search icon

JAIME COOPER CONSULTING, CORPORATION - Florida Company Profile

Company Details

Entity Name: JAIME COOPER CONSULTING, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAIME COOPER CONSULTING, CORPORATION 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 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: P09000008373
FEI/EIN Number 80-0338595

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

Address: 23160 Fashion Drive, Estero, FL, 33928, US
Mail Address: 23160 Fashion Drive, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER JAIME M Treasurer 23160 Fashion Drive, Estero, FL, 33928
Cooper Jaime M President 23160 Fashion Drive, Estero, FL, 33928
COOPER JAIME M Vice President 23160 Fashion Drive, Estero, FL, 33928
COOPER JAIME M Exec 23160 Fashion Drive, Estero, FL, 33928
COOPER JAIME M Director 23160 Fashion Drive, Estero, FL, 33928
Cooper Jaime M Agent 23160 Fashion Drive, Estero, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000150333 COOPER & COOPER ACTIVE 2020-11-24 2025-12-31 - 177 HUNTINGTON AVENUE, SUITE 1703, BOSTON, MA, 02115
G20000057049 COOPER, GONCALVES & COMPANY ACTIVE 2020-05-22 2025-12-31 - 1400 VILLAGE SQUARE BLVD #3-89265, TALLAHASSEE, FL, 32312
G20000057042 COOPER & COMPANIES ACTIVE 2020-05-22 2025-12-31 - 1400 VILLAGE SQUARE BLVD, SUITE 3-89265, TALLAHASSEE, FL, 32312
G20000044096 MEDPRODUCTS USA ACTIVE 2020-04-21 2025-12-31 - 1400 VILLAGE SQUARE BLVD, 3-89265, TALLAHASSEE, FL, 32312
G20000038472 PHOENIX HOLDINGS GROUP LLC ACTIVE 2020-04-06 2025-12-31 - 1400 VILLAGE SQUARE BLVD, SUITE 3-89265, TALLAHASSEE, FL, 32312
G20000038470 PHOENIX HOLDINGS GROUP ACTIVE 2020-04-06 2025-12-31 - 1400 VILLAGE SQUARE BLVD, SUITE 3-89265, TALLAHASSEE, FL, 32312
G20000037170 PHOENIX DEVELOPMENT COMPANY ACTIVE 2020-04-01 2025-12-31 - 1400 VILLAGE SQUARE BLVD, #3-89265, TALLAHASSEE, FL, 32312
G20000037174 JCC COMPANIES ACTIVE 2020-04-01 2025-12-31 - 1400 VILLAGE SQUARE BLVD, #3-89265, TALLAHASSEE, FL, 32312
G20000037176 JCC HOLDINGS ACTIVE 2020-04-01 2025-12-31 - 1400 VILLAGE SQUARE BLVD, #3-89265, TALLAHASSEE, FL, 32312
G20000036565 JCC COMPANIES ACTIVE 2020-03-30 2025-12-31 - 1400 VILLAGE SQUARE BLVD, #3-89265, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 23160 Fashion Drive, Suite 217, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2024-03-08 23160 Fashion Drive, Suite 217, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 23160 Fashion Drive, Suite 217, Estero, FL 33928 -
REINSTATEMENT 2023-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-30 Cooper, Jaime Melissa -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000193399 TERMINATED 1000000818441 LEON 2019-03-05 2029-03-13 $ 1,632.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-04-27
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State