Search icon

ADVANCED COPY SERVICES, INC. OF ORANGE PARK - Florida Company Profile

Company Details

Entity Name: ADVANCED COPY SERVICES, INC. OF ORANGE PARK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED COPY SERVICES, INC. OF ORANGE PARK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 1985 (40 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: H42788
FEI/EIN Number 592501250

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

Address: 155-9 BLANDING BLVD., ORANGE PARK, FL, 32073, US
Mail Address: 155-9 BLANDING BLVD., ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS RALPH President 155-9 BLANDING BLVD., ORANGE PARK, FL, 32073
HARRIS RALPH Secretary 155-9 BLANDING BLVD., ORANGE PARK, FL, 32073
HARRIS RALPH Director 155-9 BLANDING BLVD., ORANGE PARK, FL, 32073
HOOD GEORGE Vice President 155-9 BLANDING BLVD., ORANGE PARK, FL, 32073
HOOD GEORGE Treasurer 155-9 BLANDING BLVD., ORANGE PARK, FL, 32073
HOOD GEORGE Director 155-9 BLANDING BLVD., ORANGE PARK, FL, 32073
HARRIS RALPH Agent 155-9 BLANDING BLVD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-01-11 - -
NAME CHANGE AMENDMENT 2006-01-11 ADVANCED COPY SERVICES, INC. OF ORANGE PARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-12-04 HARRIS, RALPH -
REGISTERED AGENT ADDRESS CHANGED 2003-12-04 155-9 BLANDING BLVD, ORANGE PARK, FL 32073 -
CANCEL ADM DISS/REV 2003-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 155-9 BLANDING BLVD., ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 1998-05-05 155-9 BLANDING BLVD., ORANGE PARK, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000469545 ACTIVE 1000000475262 CLAY 2013-02-13 2033-02-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000799986 TERMINATED 1000000242413 CLAY 2011-11-30 2031-12-07 $ 3,051.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000397130 TERMINATED 1000000163325 CLAY 2010-03-01 2030-03-10 $ 3,655.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2006-01-11
Name Change 2006-01-11
REINSTATEMENT 2003-12-04
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-04-07
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-07-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State