Search icon

COOPER AUTO INC - Florida Company Profile

Company Details

Entity Name: COOPER AUTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOPER AUTO 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: 08 Aug 2011 (14 years ago)
Date of dissolution: 27 Nov 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2012 (12 years ago)
Document Number: P11000070968
FEI/EIN Number 900757007

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

Address: 3804 NORTH ORANGE BLOSSOM TRAIL, A12,A13, ORLANDO, FL, 32804
Mail Address: 3626 WESTGATE RD, ORLANDO, FL, 32808, UN
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA PEREZ JOSE J Vice President 3626 WESTGATE RD, ORLANDO, FL, 32808
ACOSTA COOPER JOSE J President 3626 WESTGATE RD, ORLANDO, FL, 32808
ACOSTA COOPER JOSE J Agent 3626 WESTGATE RD, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 3804 NORTH ORANGE BLOSSOM TRAIL, A12,A13, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2012-03-09 3804 NORTH ORANGE BLOSSOM TRAIL, A12,A13, ORLANDO, FL 32804 -
AMENDMENT 2011-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001175307 LAPSED 1000000516596 ORANGE 2013-06-14 2023-07-10 $ 1,263.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001159772 ACTIVE 1000000516593 ORANGE 2013-06-13 2033-06-26 $ 2,409.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001159780 ACTIVE 1000000516594 ORANGE 2013-06-13 2033-06-26 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001159657 ACTIVE 1000000516196 ORANGE 2013-06-10 2033-06-26 $ 517.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001004319 ACTIVE 1000000399903 ORANGE 2012-11-21 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001098691 ACTIVE 1000000399904 ORANGE 2012-11-21 2032-12-28 $ 1,632.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-11-27
ANNUAL REPORT 2012-03-09
Amendment 2011-09-19
Domestic Profit 2011-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State