Search icon

COPC INC. - Florida Company Profile

Branch

Company Details

Entity Name: COPC INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
Moore III Clifford D. Chairman 941 West Morse Blvd., Winter Park, FL, 32789
Kennedy James K President 941 West Morse Blvd., Winter Park, FL, 32789
CORPORATION SERVICE COMPANY Agent -

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 - 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 -
CHANGE OF MAILING ADDRESS 2025-01-08 941 West Morse Blvd., Suite 100, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 941 West Morse Blvd., Suite 100, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-04-19 941 West Morse Blvd., Suite 100, Winter Park, FL 32789 -
NAME CHANGE AMENDMENT 2012-06-01 COPC INC. -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9617477105 2020-04-15 0491 PPP 941 WEST MORSE BLVD STE 100, WINTER PARK, FL, 32789-3781
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343300
Loan Approval Amount (current) 343300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-3781
Project Congressional District FL-10
Number of Employees 20
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 345159.54
Forgiveness Paid Date 2020-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State