Search icon

COPC INC.

Branch

Company Details

Entity Name: COPC INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 May 2005 (20 years ago)
Branch of: COPC INC., NEW YORK (Company Number 2012329)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jun 2012 (13 years ago)
Document Number: F05000002670
FEI/EIN Number 16-1498305
Address: 941 West Morse Blvd., Suite 100, Winter Park, FL, 32789, US
Mail Address: 941 West Morse Blvd., Suite 100, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
Moore III Clifford D. Chairman 941 West Morse Blvd., Winter Park, FL, 32789

President

Name Role Address
Kennedy James K President 941 West Morse Blvd., Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028192 COPC TRAINING CENTER ACTIVE 2011-03-18 2026-12-31 No data 941 W MORSE BLVD STE 100, SUITE 200, ORLANDO, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 941 West Morse Blvd., Suite 100, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2025-01-08 941 West Morse Blvd., Suite 100, Winter Park, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 941 West Morse Blvd., Suite 100, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2022-04-19 941 West Morse Blvd., Suite 100, Winter Park, FL 32789 No data
NAME CHANGE AMENDMENT 2012-06-01 COPC INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State