Search icon

COPPERFIELD GENERAL, INC.

Company Details

Entity Name: COPPERFIELD GENERAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Aug 1996 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F96000004308
FEI/EIN Number 383125404
Address: 31731 NW HWY, 250 W, FARMINGTON HILLS, MI, 48334, US
Mail Address: 31731 NW HWY, 250 W, FARMINGTON HILLS, MI, 48334, US
Place of Formation: MICHIGAN

Agent

Name Role Address
LUPTAK PAOLAN M Agent 4700 NW BOCA RATON BLVD, BOCA RATON, FL, 33431

Vice President

Name Role Address
BEZNOS NORMAN Vice President 31731 NW HWY STE 250W, FRAMINGTON HILLS, MI

Secretary

Name Role Address
BEZNOS NORMAN Secretary 31731 NW HWY STE 250W, FRAMINGTON HILLS, MI

Director

Name Role Address
BEZNOS NORMAN Director 31731 NW HWY STE 250W, FRAMINGTON HILLS, MI
BEZNOS MAURICE Director 31731 NW HWY STE 250W, FARMINGTON HILLS, MI

President

Name Role Address
BEZNOS MAURICE President 31731 NW HWY STE 250W, FARMINGTON HILLS, MI

Treasurer

Name Role Address
BEZNOS MAURICE Treasurer 31731 NW HWY STE 250W, FARMINGTON HILLS, MI

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 2000-05-18 LUPTAK, PAOLAN M No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-18 4700 NW BOCA RATON BLVD, 4TH FLOOR, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-14 31731 NW HWY, 250 W, FARMINGTON HILLS, MI 48334 No data
CHANGE OF MAILING ADDRESS 1998-05-14 31731 NW HWY, 250 W, FARMINGTON HILLS, MI 48334 No data

Documents

Name Date
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-08
DOCUMENTS PRIOR TO 1997 1996-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State