Entity Name: | NANCY COOPER & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NANCY COOPER & ASSOCIATES, 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: | 27 Jan 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P98000008449 |
FEI/EIN Number |
650808577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3843 IRVINGTON AVE., MIAMI, FL, 33133 |
Mail Address: | 3843 IRVINGTON AVE., MIAMI, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER NANCY | President | 3843 IRVINGTON AVE., MIAMI, FL, 33133 |
COOPER NANCY | Agent | 3843 IRVINGTON AVE., MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2004-01-17 | 3843 IRVINGTON AVE., MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-09 | 3843 IRVINGTON AVE., MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-09 | COOPER, NANCY | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-09 | 3843 IRVINGTON AVE., MIAMI, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-24 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-05-12 |
ANNUAL REPORT | 2007-02-18 |
ANNUAL REPORT | 2006-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State