Search icon

ANGELA COOPER D.D.S. P.A. - Florida Company Profile

Company Details

Entity Name: ANGELA COOPER D.D.S. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELA COOPER D.D.S. 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: 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: 07 Sep 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2010 (14 years ago)
Document Number: P95000068954
FEI/EIN Number 650608080

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

Address: 4350 sw 153 ct, MIAMI, FL, 33185, US
Mail Address: 4350 sw 153 ct, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER ANGELA President 4350 sw 153 ct, MIAMI, FL, 33185
COOPER ANGELA Vice President 4350 sw 153 ct, MIAMI, FL, 33185
COOPER ANGELA Secretary 4350 sw 153 ct, MIAMI, FL, 33185
COOPER ANGELA Treasurer 4350 sw 153 ct, MIAMI, FL, 33185
COOPER ANGELA Dr. Director 4350 sw 153 ct, MIAMI, FL, 33185
COOPER ANGELA Agent 4350 sw 153 ct, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4350 sw 153 ct, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2017-05-01 4350 sw 153 ct, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4350 sw 153 ct, MIAMI, FL 33185 -
REINSTATEMENT 2010-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State