Search icon

FRANK K. COOPER REAL ESTATE #1, INC. - Florida Company Profile

Company Details

Entity Name: FRANK K. COOPER REAL ESTATE #1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK K. COOPER REAL ESTATE #1, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 1995 (30 years ago)
Document Number: P94000008437
FEI/EIN Number 650465358

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

Address: 504 NW 54 STREET, MIAMI, FL, 33127, UN
Mail Address: 504 NW 54 ST, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON GWENDOLYN L President P O BOX 370968, MIAMI, FL, 33137
LAW FIRM OF LAWRENCE J. SPIEGEL CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 504 NW 54 STREET, MIAMI, FL 33127 UN -
CHANGE OF MAILING ADDRESS 2010-01-24 504 NW 54 STREET, MIAMI, FL 33127 UN -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001332643 TERMINATED 1000000497425 MIAMI-DADE 2013-08-16 2023-09-05 $ 385.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
PRECIOUS KNIGHT, VS FRANK K. COOPER REAL ESTATE #1, INC., 3D2022-0836 2022-05-18 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-43731 SP

Parties

Name PRECIOUS KNIGHT
Role Appellant
Status Active
Name FRANK K. COOPER REAL ESTATE #1, INC.
Role Appellee
Status Active
Representations Jay R. Tome
Name Hon. Ayana Harris
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the pro se appellant’s Notice of Voluntary Dismissal and the parties’ Stipulation of Dismissal are recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FRANK K. COOPER REAL ESTATE #1, INC.
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including January 31, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-12-01
Type Response
Subtype Supplement
Description Supplement ~ APPELLEE'S SUPPLEMENT TO MOTION FOR EXTENSION OF TIME TO FILE ITS ANSWER BRIEF
On Behalf Of FRANK K. COOPER REAL ESTATE #1, INC.
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FRANK K. COOPER REAL ESTATE #1, INC.
Docket Date 2022-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ COPY OF PICTURES IN VAULT
On Behalf Of PRECIOUS KNIGHT
Docket Date 2022-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRANK K. COOPER REAL ESTATE #1, INC.
Docket Date 2022-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-37 days to 12/02/2022
Docket Date 2022-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of PRECIOUS KNIGHT
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-50 days to 10/26/2022
Docket Date 2022-09-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRANK K. COOPER REAL ESTATE #1, INC.
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/05/2022
Docket Date 2022-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FRANK K. COOPER REAL ESTATE #1, INC.
Docket Date 2022-07-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PRECIOUS KNIGHT
Docket Date 2022-07-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of PRECIOUS KNIGHT
Docket Date 2022-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANK K. COOPER REAL ESTATE #1, INC.
Docket Date 2022-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FRANK K. COOPER REAL ESTATE #1, INC.
Docket Date 2022-05-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ INDIGENT.
On Behalf Of FRANK K. COOPER REAL ESTATE #1, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State