Search icon

THE COOPER ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: THE COOPER ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COOPER ESTATE, 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: 20 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: P12000063639
FEI/EIN Number 46-1375215

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

Mail Address: 2650 BISCAYNE BOULEVARD, MIAMI, FL, 33137, US
Address: 14201 SW 248 STREET, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESTRE REGINA President 2650 BISCAYNE BOULEVARD, MIAMI, FL, 33137
SANDBERG NEAL L Agent 2650 BISCAYNE BOULEVARD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-01 14201 SW 248 STREET, HOMESTEAD, FL 33032 -
REINSTATEMENT 2021-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-10-13 - -
REGISTERED AGENT NAME CHANGED 2015-10-13 SANDBERG, NEAL LESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-02-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-10-13
ANNUAL REPORT 2014-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State