Entity Name: | SANDY COOPER SALES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 Feb 1999 (26 years ago) |
Document Number: | P99000014829 |
FEI/EIN Number | 65-0894290 |
Address: | 4140 SW 56th Avenue, Davie, FL 33314 |
Mail Address: | 4140 SW 56th Avenue, DAVIE, FL 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
COOPER, SANDY | President | 4140 S W 56th Avenue, Davie, FL 33314 |
Name | Role | Address |
---|---|---|
COOPER, SANDY | Treasurer | 4140 S W 56th Avenue, Davie, FL 33314 |
Name | Role | Address |
---|---|---|
COOPER, SANDY | Director | 4140 S W 56th Avenue, Davie, FL 33314 |
Name | Role | Address |
---|---|---|
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 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 4140 SW 56th Avenue, Davie, FL 33314 | No data |
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: 01 Feb 2025
Sources: Florida Department of State