Entity Name: | SHOPS OF COOPER CITY G.P., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHOPS OF COOPER CITY G.P., 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: | 16 Apr 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P97000034407 |
FEI/EIN Number |
650777890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O NEAL PROPERTY MANAGEMENT, INC., 3300 N FEDERAL HIGHWAY, #250, FORT LAUDERDALE, FL, 33306 |
Address: | 7301 SW 57 COURT, #565, MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENWALD SCOTT | President | 7301 SW 57 COURT, #565, SOUTH MIAMI, FL, 33143 |
BROWN GARY L | Agent | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-09 | 7301 SW 57 COURT, #565, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-18 | 7301 SW 57 COURT, #565, MIAMI, FL 33143 | - |
REINSTATEMENT | 2002-07-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-07-01 | 4000 HOLLYWOOD BLVD, 265-S, HOLLYWOOD, FL 33021 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State