Search icon

COPY CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: COPY CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPY CONCEPTS, 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: 21 Oct 1983 (42 years ago)
Document Number: G65854
FEI/EIN Number 592326100

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

Address: 1901 BRANTLEY ROAD, UNITS 9 & 10, FORT MYERS, FL, 33907, US
Mail Address: 1901 BRANTLEY ROAD, UNITS 9 & 10, FORT MYERS, FL, 33907, US
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

Key Officers & Management

Name Role Address
HICKOX RONALD President 1901 BRANTLEY ROAD, FORT MYERS, FL, 33907
Dargis Christina Vice President 1901 BRANTLEY ROAD, FORT MYERS, FL, 33907
HICKOX RONALD Agent 1901 BRANTLEY ROAD, 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 -
CHANGE OF MAILING ADDRESS 2017-12-04 1901 BRANTLEY ROAD, UNITS 9 & 10, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-04 1901 BRANTLEY ROAD, UNITS 9 & 10, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2002-05-01 HICKOX, RONALD -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2269867203 2020-04-15 0455 PPP 1901 Brantley Road, Units 9 & 10, FORT MYERS, FL, 33907
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219200
Loan Approval Amount (current) 219200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22749
Servicing Lender Name Busey Bank
Servicing Lender Address 100 W University Ave, CHAMPAIGN, IL, 61820-3910
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address FORT MYERS, LEE, FL, 33907-1000
Project Congressional District FL-19
Number of Employees 22
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 22749
Originating Lender Name Busey Bank
Originating Lender Address CHAMPAIGN, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 221049.69
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State