Search icon

JOSEPH COOPER, P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH COOPER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

JOSEPH COOPER, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (5 years ago)
Document Number: P16000082361
FEI/EIN Number 81-4380884

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

Address: 11601 OLD QUARRY DRIVE, CLERMONT, FL 34711
Mail Address: 11601 OLD QUARRY DRIVE, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH MATTHEW COOPER President 11601 OLD QUARRY DRIVE, CLERMONT, FL 34711
JOSEPH MATTHEW COOPER Vice President 11601 OLD QUARRY DRIVE, CLERMONT, FL 34711
JOSEPH MATTHEW COOPER Director 11601 OLD QUARRY DRIVE, CLERMONT, FL 34711
JOSEPH MATTHEW COOPER Agent 11601 OLD QUARRY DRIVE, CLERMONT, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004179 COOPER HOMEFRONT REALTY ACTIVE 2025-01-09 2030-12-31 - 11601 OLD QUARRY DR, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-12 - -
REGISTERED AGENT NAME CHANGED 2019-10-12 JOSEPH MATTHEW COOPER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2016-10-27 JOSEPH COOPER, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-08
Name Change 2016-10-27

Date of last update: 18 Feb 2025

Sources: Florida Department of State