Search icon

GREG COOPER CHARTERS, INC. - Florida Company Profile

Company Details

Entity Name: GREG COOPER CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREG COOPER CHARTERS, 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: 28 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000102920
FEI/EIN Number 271554779

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

Address: 2883 BREWSTER RD., NORTH PORT, FL, 34288
Mail Address: 2883 BREWSTER RD., NORTH PORT, FL, 34288
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER GREGORY D President 2883 BREWSTER RD, NORTH PORT, FL, 34288
COOPER GREGORY D Agent 2883 BREWSTER RD., NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 2883 BREWSTER RD., NORTH PORT, FL 34288 -
CHANGE OF MAILING ADDRESS 2012-04-19 2883 BREWSTER RD., NORTH PORT, FL 34288 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 2883 BREWSTER RD., NORTH PORT, FL 34288 -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-11-01
Domestic Profit 2009-12-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State