Entity Name: | SUPREME COPY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPREME COPY SERVICES, 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: |
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: | 23 Mar 1983 (42 years ago) |
Document Number: | G30117 |
FEI/EIN Number |
592277227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 847 NW 119 STREET, MIAMI, FL, 33168, US |
Mail Address: | P O BOX 55-1854, CORAL CITY, MIAMI, FL, 33055, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINES LAVAL T | President | 19440 NW 3RD ST, PEMBROKE PINES, FL |
HINES LAVAL T | Director | 19440 NW 3RD ST, PEMBROKE PINES, FL |
HINES CONSTANCE | Director | 19440 NW 3RD ST, PEMBROKE PINES, FL |
LAKS CARLL | Agent | 666 ROBERTS BLDG., MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-01 | 847 NW 119 STREET, STE 205, MIAMI, FL 33168 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-01 | LAKS, CARLL | - |
CHANGE OF MAILING ADDRESS | 1997-05-15 | 847 NW 119 STREET, STE 205, MIAMI, FL 33168 | - |
REGISTERED AGENT ADDRESS CHANGED | 1987-07-20 | 666 ROBERTS BLDG., 28 W.FLAGLER ST., MIAMI, FL 33130 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State