Search icon

GEORGE COOP PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE COOP PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE COOP PROMOTIONS, 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: 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: 04 Dec 2009 (15 years ago)
Date of dissolution: 06 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: P09000098198
FEI/EIN Number 271440118

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

Address: 226 Vista Del Lago Way, VENICE, FL, 34292, US
Mail Address: 226 Vista Del Lago Way, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOP GAIL J President 226 Vista Del Lago Way, VENICE, FL, 34292
COOP GAIL J Agent 226 Vista Del Lago Way, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 226 Vista Del Lago Way, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2016-03-28 226 Vista Del Lago Way, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 2016-03-28 COOP, GAIL J -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 226 Vista Del Lago Way, VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-28
Reg. Agent Change 2012-08-15
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-21
Domestic Profit 2009-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State