Search icon

COOPER SOFTWARE, INC. - Florida Company Profile

Company Details

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

COOPER SOFTWARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 2018 (7 years ago)
Date of dissolution: 01 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: P18000034481
FEI/EIN Number 82-5345111

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

Address: 23307 WATER CIRCLE, BOCA RATON, FL, 33486, US
Mail Address: 23307 WATER CIRCLE, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER ROGER T President 23307 WATER CIRCLE, BOCA RATON, FL, 33486
COOPER ROGER T Treasurer 23307 WATER CIRCLE, BOCA RATON, FL, 33486
COOPER ROGER T Secretary 23307 WATER CIRCLE, BOCA RATON, FL, 33486
COOPER ROGER T Director 23307 WATER CIRCLE, BOCA RATON, FL, 33486
COOPER ROGER T Agent 23307 WATER CIRCLE, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008873 MAREVITADESIGNS ACTIVE 2020-01-20 2025-12-31 - 23307 WATER CIRCLE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-25
Domestic Profit 2018-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State