Search icon

COOPER CHARTERS, INC. - Florida Company Profile

Company Details

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

COOPER CHARTERS, 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: 14 Dec 1992 (32 years ago)
Date of dissolution: 11 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2006 (19 years ago)
Document Number: P92000011689
FEI/EIN Number 593163973

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

Address: 163 DEVON WOOD WAY, VERO BEACH, FL, 32963
Mail Address: 163 DEVON WOOD WAY, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER SUSAN M Director 163 DEVONWOOD WAY, VERO BEACH, FL, 32963
COOPER SUSAN M President 163 DEVONWOOD WAY, VERO BEACH, FL, 32963
COOPER SUSAN M Secretary 163 DEVONWOOD WAY, VERO BEACH, FL, 32963
COOPER SUSAN M Treasurer 163 DEVONWOOD WAY, VERO BEACH, FL, 32963
COOPER SUSAN M Agent 163 DEVONWOOD WAY, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-11 - -
REGISTERED AGENT NAME CHANGED 2002-04-22 COOPER, SUSAN M -
REGISTERED AGENT ADDRESS CHANGED 1994-01-14 163 DEVONWOOD WAY, VERO BEACH, FL 32963 -

Documents

Name Date
Voluntary Dissolution 2006-01-11
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State