Search icon

BRIAN COOPER ENTERPRISES, INC.

Company Details

Entity Name: BRIAN COOPER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Nov 1998 (26 years ago)
Document Number: P98000094410
FEI/EIN Number 59-3541223
Address: 111 SOUTH ARNOLD RD, PANAMA CITY BEACH, FL 32413
Mail Address: 111 SOUTH ARNOLD RD, PANAMA CITY BEACH, FL 32413
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
COOPER, JOHN BRIAN Agent 111 SOUTH ARNOLD RD, PANAMA CITY BEACH, FL 32413

President

Name Role Address
COOPER, JOHN BRIAN President PO BOX 7264, PANAMA CITY BEACH, FL 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066507 BUDDY'S SEAFOOD EXPIRED 2011-07-01 2016-12-31 No data 111 SOUTH HWY 79, PANAMA CITY BEACH, FL, 32413

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000189349 TERMINATED 1000000099650 3106 24 2008-11-12 2029-01-22 $ 8,658.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J09000425156 TERMINATED 1000000099650 3106 24 2008-11-12 2029-01-28 $ 8,658.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J07000172547 TERMINATED 1000000050786 2923 2227 2007-05-16 2027-06-06 $ 5,701.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 703 W 15TH ST STE A, PANAMA CITY FL324012238

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State