Search icon

THE COOPER LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: THE COOPER LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COOPER LAW FIRM, 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: 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: 29 Oct 1992 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P92000001723
FEI/EIN Number 593158809

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

Address: 100 WEST CALL ST, STARKE, FL, 32091, US
Mail Address: 100 WEST CALL ST, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER JOHN S Director 100 WEST CALL STREET, STARKE, FL, 32091
COOPER JOHN S Agent 100 WEST CALL ST, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2001-06-28 THE COOPER LAW FIRM, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2000-03-17 100 WEST CALL ST, STARKE, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-17 100 WEST CALL ST, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2000-03-17 100 WEST CALL ST, STARKE, FL 32091 -
NAME CHANGE AMENDMENT 2000-03-16 COOPER & BOONE, P.A. -
REINSTATEMENT 1996-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000173369 LAPSED 04-2017-CA-413 BRADFORD COUNTY CIRCUIT COURT 2018-04-02 2023-05-01 $62,812.15 COMMUNITY STATE BANK, 811 S. WALNUT STREET, STARKE, FL 32091

Documents

Name Date
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-05-01
Name Change 2001-06-28
ANNUAL REPORT 2001-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State