Entity Name: | TERRIS AND TRACY COOPER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Dec 2022 (2 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 May 2023 (2 years ago) |
Document Number: | P22000092462 |
FEI/EIN Number | 92-1360719 |
Address: | 11139 59th Ave, Seminole, FL 33772 |
Mail Address: | 11139 59th Ave, Seminole, FL 33772 |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORSATTI, CHAD T, ESQ. | Agent | 2925 ALTERNATE 19 NORTH, SUITE B, PALM HARBOR, FL 34683 |
Name | Role | Address |
---|---|---|
COOPER, TERRIS A | President | 19321 U.S. HIGHWAY 19 NORTH, #C607, CLEARWATER, FL 33764 |
Name | Role | Address |
---|---|---|
COOPER, TRACY E | Vice President | 19321 U.S. HIGHWAY 19 NORTH, #C607, CLEARWATER, FL 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-06 | 11139 59th Ave, Seminole, FL 33772 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-06 | 11139 59th Ave, Seminole, FL 33772 | No data |
NAME CHANGE AMENDMENT | 2023-05-08 | TERRIS AND TRACY COOPER, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-28 |
Name Change | 2023-05-08 |
ANNUAL REPORT | 2023-04-27 |
Domestic Profit | 2022-12-14 |
Date of last update: 10 Feb 2025
Sources: Florida Department of State