Search icon

COOPERATIVE AUTO BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: COOPERATIVE AUTO BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOPERATIVE AUTO BROKERS, 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: 19 Dec 2014 (10 years ago)
Document Number: P14000100857
FEI/EIN Number 47-2604549

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

Address: 410 EAST JOHN SIMS PARKWAY, NICEVILLE, FL, 32578, US
Mail Address: 410 EAST JOHN SIMS PARKWAY, SUITE E, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRINGTON CYRUS RIII President 410 EAST JOHN SIMS PARKWAY, NICEVILLE, FL, 32578
TADIC MARCELA Vice President 410 EAST JOHN SIMS PKWY, NICEVILLE, FL, 32578
TADIC MARCELA President 410 EAST JOHN SIMS PKWY, NICEVILLE, FL, 32578
HARRINGTON CYRUS RIII Agent 410 East JOHN SIMS PARKWAY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 410 EAST JOHN SIMS PARKWAY, SUITE E, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 410 East JOHN SIMS PARKWAY, Suite E, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2020-01-08 410 EAST JOHN SIMS PARKWAY, SUITE E, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State