Entity Name: | BRADLEY D. COOPER INSURANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRADLEY D. COOPER INSURANCE, 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: |
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: | 31 Jan 2011 (14 years ago) |
Document Number: | P11000010372 |
FEI/EIN Number |
274715099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 427 NE 268th Ave, Old Town, FL, 32680, US |
Mail Address: | 427 NE 268th Ave, Old Town, FL, 32680, US |
ZIP code: | 32680 |
County: | Dixie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER BRADLEY D | President | 427 NE 268th Ave, Old Town, FL, 32680 |
CPA OFFICE OF CARLOS R. CASTANEDA, PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | 427 NE 268th Ave, Old Town, FL 32680 | - |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 427 NE 268th Ave, Old Town, FL 32680 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-26 | CPA Office of Carlos R Castaneda, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-26 | 8401 Lake Worth Road, Suite 227, Lake Worth, FL 33467 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State