Search icon

SANDY COOPER SALES GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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