Search icon

SHOPS OF COOPER CITY G.P., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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