Entity Name: | COOPER & CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Aug 1992 (33 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P40308 |
FEI/EIN Number |
310622081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10179 COMMERCE PARK DR, CINCINNATI, OH, 45246, US |
Mail Address: | 10179 COMMERCE PARK DRIVE, CINCINNATI, OH, 45246, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
COOPER DAVID S | Director | 10179 COMMERCE PARK DR, CINCINNATI, OH, 45246 |
COOPER DAVID S | President | 10179 COMMERCE PARK DR, CINCINNATI, OH, 45246 |
COOPER MARTIN R | Director | 10179 COMMERCE PARK DR, CINCINNATI, OH, 45246 |
COOPER MARTIN R | President | 10179 COMMERCE PARK DR, CINCINNATI, OH, 45246 |
GRIFFITHS DAVID M | Treasurer | 10179 COMMERCE PARK DRIVE, CINCINNATI, OH |
GEORGE CINDY S | Vice President | 10179 COMMERCE PARK DR, CINCINNATI, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-02 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2020-06-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-03-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 10179 COMMERCE PARK DR, CINCINNATI, OH 45246 | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 10179 COMMERCE PARK DR, CINCINNATI, OH 45246 | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-06-02 |
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-13 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-08-02 |
ANNUAL REPORT | 2012-05-12 |
REINSTATEMENT | 2011-03-09 |
ANNUAL REPORT | 2004-09-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State