Search icon

GARY COPPS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: GARY COPPS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY COPPS ENTERPRISES, 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: 19 Feb 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000015994
FEI/EIN Number 593361789

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

Address: 17223 TURKEY CREEK PL, HILLIARD, FL, 32046, US
Mail Address: 17223 TURKEY CREEK PL, HILLIARD, FL, 32046, US
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPPS GARY N President RT 3 BOX 6356, HILLIARD, FL, 32046
COPPS CHERYL E Vice President RT 3 BOX 6356, HILLIARD, FL, 32046
COPPS GARY N Agent RT 3 BOX 6356, HILLIARD, FL, 32046

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-08 17223 TURKEY CREEK PL, HILLIARD, FL 32046 -
CHANGE OF MAILING ADDRESS 2002-05-08 17223 TURKEY CREEK PL, HILLIARD, FL 32046 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-10 RT 3 BOX 6356, HILLIARD, FL 32046 -

Documents

Name Date
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-03-24
DOCUMENTS PRIOR TO 1997 1996-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State