Entity Name: | SANDY COOPER SALES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANDY COOPER SALES GROUP, 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: | 16 Feb 1999 (26 years ago) |
Document Number: | P99000014829 |
FEI/EIN Number |
650894290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4140 SW 56th Avenue, Davie, FL, 33314, US |
Mail Address: | 4140 SW 56th Avenue, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
COOPER SANDY | President | 4140 S W 56th Avenue, Davie, FL, 33314 |
COOPER SANDY | Treasurer | 4140 S W 56th Avenue, Davie, FL, 33314 |
COOPER SANDY | Director | 4140 S W 56th Avenue, Davie, FL, 33314 |
CHITOFF MICHAEL T | Secretary | 4140 SW 56th Avenue, Davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 4140 SW 56th Avenue, Davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 4140 SW 56th Avenue, Davie, FL 33314 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000046441 | TERMINATED | 1000000770663 | BROWARD | 2018-01-26 | 2038-01-31 | $ 1,491.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J11000491949 | TERMINATED | 1000000226979 | BROWARD | 2011-07-25 | 2031-08-03 | $ 440.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J08000284720 | TERMINATED | 1000000088967 | 45625 1223 | 2008-08-21 | 2028-08-27 | $ 5,457.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
AMENDED ANNUAL REPORT | 2016-07-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State