Search icon

COPY CONCEPTS, INC.

Company Details

Entity Name: COPY CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Oct 1983 (41 years ago)
Document Number: G65854
FEI/EIN Number 59-2326100
Address: 1901 BRANTLEY ROAD, UNITS 9 & 10, FORT MYERS, FL 33907
Mail Address: 1901 BRANTLEY ROAD, UNITS 9 & 10, FORT MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COPY CONCEPTS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592326100 2024-07-10 COPY CONCEPTS INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 453990
Sponsor’s telephone number 2392759101
Plan sponsor’s address 1901 BRANTLEY RD UNIT 9, FORT MYERS, FL, 339073928

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing RONALD F HICKOX
Valid signature Filed with authorized/valid electronic signature
COPY CONCEPTS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 592326100 2023-05-15 COPY CONCEPTS INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 453990
Sponsor’s telephone number 2392759101
Plan sponsor’s address 1901 BRANTLEY RD UNIT 9, FORT MYERS, FL, 339073928

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing RONALD F HICKOX
Valid signature Filed with authorized/valid electronic signature
COPY CONCEPTS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 592326100 2022-07-11 COPY CONCEPTS INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 453990
Sponsor’s telephone number 2392759101
Plan sponsor’s address 1901 BRANTLEY RD UNIT 9, FORT MYERS, FL, 339073928

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing RONALD F HICKOX
Valid signature Filed with authorized/valid electronic signature
COPY CONCEPTS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 592326100 2021-07-20 COPY CONCEPTS INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 453990
Sponsor’s telephone number 2392759101
Plan sponsor’s address 1901 BRANTLEY RD UNIT 9, FORT MYERS, FL, 339073928

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing RONALD F HICKOX
Valid signature Filed with authorized/valid electronic signature
COPY CONCEPTS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592326100 2020-07-14 COPY CONCEPTS INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 453990
Sponsor’s telephone number 2392759101
Plan sponsor’s address 1901 BRANTLEY RD UNIT 9, FORT MYERS, FL, 339073928

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing RONALD F HICKOX
Valid signature Filed with authorized/valid electronic signature
COPY CONCEPTS INC 401 K PROFIT SHARING PLAN TRUST 2018 592326100 2019-05-14 COPY CONCEPTS INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 453990
Sponsor’s telephone number 2392759101
Plan sponsor’s address 1901 BRANTLEY RD UNIT 9, FORT MYERS, FL, 339073928

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing RONALD F. HICKOX
Valid signature Filed with authorized/valid electronic signature
COPY CONCEPTS INC 401 K PROFIT SHARING PLAN TRUST 2017 592326100 2018-06-26 COPY CONCEPTS INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 453990
Sponsor’s telephone number 2392759101
Plan sponsor’s address 1901 BRANTLEY RD UNIT 9, FORT MYERS, FL, 339073928

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing RONALD HICKOX
Valid signature Filed with authorized/valid electronic signature
COPY CONCEPTS, INC. 401 K PROFIT SHARING PLAN TRUST 2016 592326100 2017-05-23 COPY CONCEPTS INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 453990
Sponsor’s telephone number 2392759101
Plan sponsor’s address 11901 METRO PARKWAY, FORT MYERS, FL, 33966

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing RONALD F HICKOX
Valid signature Filed with authorized/valid electronic signature
COPY CONCEPTS, INC. 401 K PROFIT SHARING PLAN TRUST 2015 592326100 2016-05-17 COPY CONCEPTS INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 453990
Sponsor’s telephone number 2392759101
Plan sponsor’s address 11901 METRO PARKWAY, FORT MYERS, FL, 33966

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing RONALD F. HICKOX
Valid signature Filed with authorized/valid electronic signature
COPY CONCEPTS, INC. 401 K PROFIT SHARING PLAN TRUST 2014 592326100 2015-07-28 COPY CONCEPTS INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 453990
Sponsor’s telephone number 2392759101
Plan sponsor’s address 11901 METRO PARKWAY, FORT MYERS, FL, 33966

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing RONALD HICKOX
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HICKOX, RONALD Agent 1901 BRANTLEY ROAD, UNITS 9 & 10, FORT MYERS, FL 33907

PRESIDENT

Name Role Address
HICKOX, RONALD PRESIDENT 1901 BRANTLEY ROAD, UNITS 9 & 10 FORT MYERS, FL 33907

Vice President

Name Role Address
Dargis, Christina Vice President 1901 BRANTLEY ROAD, UNITS 9 & 10 FORT MYERS, FL 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-12-04 1901 BRANTLEY ROAD, UNITS 9 & 10, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2017-12-04 1901 BRANTLEY ROAD, UNITS 9 & 10, FORT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-04 1901 BRANTLEY ROAD, UNITS 9 & 10, FORT MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2002-05-01 HICKOX, RONALD No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000528509 TERMINATED 1000000721014 SARASOTA 2016-08-26 2036-09-06 $ 34,090.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000528491 TERMINATED 1000000721013 LEE 2016-08-24 2036-09-06 $ 26,550.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001352377 TERMINATED 1000000522609 LEE 2013-08-28 2033-09-05 $ 12,799.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001352351 TERMINATED 1000000522607 SARASOTA 2013-08-26 2033-09-05 $ 11,780.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001352369 TERMINATED 1000000522608 PINELLAS 2013-08-26 2033-09-05 $ 10,897.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000906553 TERMINATED 1000000497094 PINELLAS 2013-05-06 2033-05-08 $ 8,807.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000713447 TERMINATED 1000000485797 LEE 2013-04-04 2033-04-11 $ 4,262.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000756289 TERMINATED 1000000485799 COLLIER 2013-04-04 2033-04-17 $ 1,832.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000713439 TERMINATED 1000000485795 SARASOTA 2013-04-03 2033-04-11 $ 3,017.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000800636 TERMINATED 1000000242509 LEE 2011-12-01 2031-12-07 $ 18,457.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-10-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
Reg. Agent Change 2017-12-04
ANNUAL REPORT 2017-04-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State