Entity Name: | COOPER'S AUTOMOTIVE REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COOPER'S AUTOMOTIVE REPAIR, 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: | 27 Mar 1996 (29 years ago) |
Document Number: | P96000035071 |
FEI/EIN Number |
593375323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1603 NO. HERCULES AVE., CLEARWATER, FL, 33765, US |
Mail Address: | 1603 NO. HERCULES AVE., CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER TIMOTHY L | President | 1603 N Hercules Ave, CLEARWATER, FL, 33765 |
COOPER TIMOTHY L | Director | 1603 N Hercules Ave, CLEARWATER, FL, 33765 |
Cooper Barbra L | Vice President | 1603 NO. HERCULES AVE., CLEARWATER, FL, 33765 |
COOPER TIMOTHY L | Agent | 1603 N hercules ave Clearwater FL 33765, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 1603 N hercules ave Clearwater FL 33765, CLEARWATER, FL 33765 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-18 | 1603 NO. HERCULES AVE., CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2010-02-18 | 1603 NO. HERCULES AVE., CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State