Search icon

COOPER & PORTER, INC. - Florida Company Profile

Company Details

Entity Name: COOPER & PORTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOPER & PORTER, 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: 15 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000022874
FEI/EIN Number 272270047

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

Address: 14337 ANNUTALAGA AVE, BROOKSVILLE, FL, 34601, US
Mail Address: 14337 ANNUTALAGA AVE, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1577200 19715 MARDI GRAS STREET, ORLANDO, FL, 32833 19715 MARDI GRAS STREET, ORLANDO, FL, 32833 727-247-9111

Filings since 2013-06-04

Form type D/A
File number 021-197373
Filing date 2013-06-04
File View File

Filings since 2013-06-03

Form type D
File number 021-197373
Filing date 2013-06-03
File View File

Key Officers & Management

Name Role Address
COOPER SHANE President 14337 ANNUTALAGA AVE, BROOKSVILLE, FL, 34601
PORTER MATTHEW Vice President 14337 ANNUTALAGA AVE, BROOKSVILLE, FL, 34601
PORTER MATTHEW Agent 14337 ANNUTALAGA AVE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-16 14337 ANNUTALAGA AVE, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2010-08-16 14337 ANNUTALAGA AVE, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2010-08-16 PORTER, MATTHEW -
REGISTERED AGENT ADDRESS CHANGED 2010-08-16 14337 ANNUTALAGA AVE, BROOKSVILLE, FL 34601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000076314 ACTIVE 1000000559037 HERNANDO 2013-12-26 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13000508193 ACTIVE 1000000476208 HERNANDO 2013-02-21 2033-02-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000708680 ACTIVE 1000000235204 HERNANDO 2011-10-04 2031-11-02 $ 1,040.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000746078 LAPSED 1000000233826 HERNANDO 2011-09-22 2021-11-17 $ 988.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
FEI# 2010-08-18
Amendment 2010-08-16
Domestic Profit 2010-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State