Search icon

COOPER'S AUTOMOTIVE REPAIR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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