Search icon

COOPER TRUCKING, INC. - Florida Company Profile

Company Details

Entity Name: COOPER TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOPER TRUCKING, 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: 31 Oct 1991 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S91139
FEI/EIN Number 593089727

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

Address: 104 FOXFIRE LANE, EAST PALATKA, FL, 32131
Mail Address: 104 FOXFIRE LANE, EAST PALATKA, FL, 32131
ZIP code: 32131
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER JAMES A President 104 FOXFIRE LANE, EAST PALATKA, FL, 32131
COOPER BETTY L Agent 104 FOXFIRE LANE, EAST PALATKA, FL, 32131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2001-08-14 104 FOXFIRE LANE, EAST PALATKA, FL 32131 -
REGISTERED AGENT NAME CHANGED 2001-08-14 COOPER, BETTY L -
CHANGE OF MAILING ADDRESS 2000-04-19 104 FOXFIRE LANE, EAST PALATKA, FL 32131 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-19 104 FOXFIRE LANE, EAST PALATKA, FL 32131 -
NAME CHANGE AMENDMENT 2000-04-19 COOPER TRUCKING, INC. -
REINSTATEMENT 2000-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-06-12
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-08-14
REINSTATEMENT 2000-04-19
Name Change 2000-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State