Search icon

COPHER U-PULL-IT OF NORTH TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: COPHER U-PULL-IT OF NORTH TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPHER U-PULL-IT OF NORTH TAMPA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: S48911
FEI/EIN Number 593178279

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5015 22ND STREET CAUSEWAY, TAMPA, FL, 33619, US
Mail Address: P.O. BOX 1408, TAMPA, FL, 33509, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPHER, RONALD President 114 HICKORY CREEK RD., BRANDON, FL
COPHER, RONALD Director 114 HICKORY CREEK RD., BRANDON, FL
COPHER, RICHARD Treasurer 912 RIVER RAPIDS AVE., BRANDON, FL
COPHER, RICHARD Secretary 912 RIVER RAPIDS AVE., BRANDON, FL
COPHER, RICHARD Director 912 RIVER RAPIDS AVE., BRANDON, FL
HUDSON ERVIN Vice President 401 VALRICO-SEFFNER ROAD, VALRICO, FL
WAGNER JAMES Vice President 1811 NOVA DRIVE, VALRICO, FL
GALENTINE DENNIS W. Vice President 18317 CITATION STREET, LUTZ, FL
SHAHEEN, L. JOSEPH JR., ESQ. Agent 501 EAST KENNEDY BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-06 5015 22ND STREET CAUSEWAY, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 1995-07-06 5015 22ND STREET CAUSEWAY, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 1995-07-06 501 EAST KENNEDY BLVD., 2700 BARNETT PLAZA, TAMPA, FL 33602 -
AMENDMENT 1992-10-06 - -
REGISTERED AGENT NAME CHANGED 1992-10-06 SHAHEEN, L. JOSEPH JR., ESQ. -

Documents

Name Date
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-07-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State