Search icon

COOPER AND GRAHAM, INC. - Florida Company Profile

Company Details

Entity Name: COOPER AND GRAHAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOPER AND GRAHAM, 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: 01 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: P14000064468
FEI/EIN Number 47-1519234

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

Address: 14041 LURAY ROAD, S W RANCHES, FL, 33330, US
Mail Address: 14041 LURAY ROAD, S W RANCHES, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARL WARREN Director 14041 LURAY ROAD, S W RANCHES, FL, 33330
PEARL WARREN President 14041 LURAY ROAD, S W RANCHES, FL, 33330
PEARL WARREN Treasurer 14041 LURAY ROAD, S W RANCHES, FL, 33330
PEARL WARREN Secretary 14041 LURAY ROAD, S W RANCHES, FL, 33330
Pearl Warren Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 Pearl, Warren -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State