Entity Name: | COOPER CITY ANTIQUE MALL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COOPER CITY ANTIQUE MALL 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: | 17 Dec 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Aug 2010 (15 years ago) |
Document Number: | P98000104733 |
FEI/EIN Number |
650893410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9800 GRIFFIN RD, COOPER CITY, FL, 33328-3309 |
Mail Address: | 6304 HIATUS ROAD, TAMARAC, FL, 33321 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAYNE DODIE | Vice President | 1964 NW 813 TERR, PEMBROKE PINES, FL, 33029 |
CAYNE GARY | President | 4801 SW 186 AVE, SOUTH WEST RANCHES, FL, 33332 |
FRIEDMAN MARC | Agent | 9800 GRIFFIN ROAD, COOPER CITY, FL, 333283309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-01-10 | 9800 GRIFFIN RD, COOPER CITY, FL 33328-3309 | - |
PENDING REINSTATEMENT | 2010-08-13 | - | - |
REINSTATEMENT | 2010-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-13 | 9800 GRIFFIN RD, COOPER CITY, FL 33328-3309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-13 | 9800 GRIFFIN ROAD, COOPER CITY, FL 33328-3309 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001102232 | TERMINATED | 1000000195451 | BROWARD | 2010-11-30 | 2030-12-08 | $ 5,775.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000274826 | TERMINATED | 1000000148028 | BROWARD | 2009-12-09 | 2030-02-16 | $ 6,035.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000227347 | TERMINATED | 1000000106685 | 45921 471 | 2009-01-15 | 2029-01-22 | $ 8,795.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000227529 | TERMINATED | 1000000106788 | 45921 897 | 2009-01-15 | 2029-01-22 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000467620 | TERMINATED | 1000000106685 | 45921 471 | 2009-01-15 | 2029-01-28 | $ 8,795.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000467943 | TERMINATED | 1000000106788 | 45921 897 | 2009-01-15 | 2029-01-28 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State