Search icon

ROBERT H. COOPER P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT H. COOPER P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT H. COOPER P.A. 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: 20 Jun 1991 (34 years ago)
Date of dissolution: 26 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2016 (9 years ago)
Document Number: S61287
FEI/EIN Number 650271820

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

Mail Address: PO BOX 801910, MIAMI, FL, 33280, US
Address: 3585 NE 207 ST #C9/801910, MIAMI, FL, 33280, US
ZIP code: 33280
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
COOPER ROBERT President PO BOX 801910, MIAMI, FL, 33280
COOPER ROBERT Secretary PO BOX 801910, MIAMI, FL, 33280
COOPER ROBERT Treasurer PO BOX 801910, MIAMI, FL, 33280

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2016-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-01 3585 NE 207 ST #C9/801910, MIAMI, FL 33280 -
REGISTERED AGENT NAME CHANGED 2013-07-01 INCORP SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2011-04-04 3585 NE 207 ST #C9/801910, MIAMI, FL 33280 -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-20
Reg. Agent Change 2013-07-01
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State