Search icon

COOPER ELECTRICAL CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: COOPER ELECTRICAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOPER ELECTRICAL CONTRACTING, 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: 16 Apr 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000033391
FEI/EIN Number 272458271

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

Address: 1145-7 MILLER STREET, ORANGE PARK, FL, 32073
Mail Address: 1145-7 MILLER STREET, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER JEFFREY Treasurer 1145-7 MILLER STREET, ORANGE PARK, FL, 32073
COOPER JEFFREY Agent 1145-7 MILLER STREET, ORANGE PARK, FL, 32073
COOPER JEFFREY Director 1145-7 MILLER STREET, ORANGE PARK, FL, 32073
COOPER JEFFREY President 1145-7 MILLER STREET, ORANGE PARK, FL, 32073
COOPER JEFFREY Vice President 1145-7 MILLER STREET, ORANGE PARK, FL, 32073
COOPER JEFFREY Secretary 1145-7 MILLER STREET, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-05-02
Domestic Profit 2010-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State