Entity Name: | JOSEPH COOPER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSEPH COOPER, P.A. 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: | 10 Oct 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2019 (6 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, US |
Mail Address: | 11601 OLD QUARRY DRIVE, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH MATTHEW COOPER | Director | 11601 OLD QUARRY DRIVE, CLERMONT, FL, 34711 |
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 | Agent | 11601 OLD QUARRY DRIVE, CLERMONT, FL, 34711 |
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 |
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. | - |
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: 01 May 2025
Sources: Florida Department of State