Search icon

COPY DEPOT, INC. - Florida Company Profile

Company Details

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

COPY DEPOT, 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: 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: 28 Jul 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: K29657
FEI/EIN Number 650123691

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

Address: 7970A W 25 Court, HIALEAH, FL, 33016, US
Mail Address: 7970A W 25 Court, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ortiz Leonel President 690 SW 1st. Couirt PH 217, MIami, FL, 33130
Ortiz Leonel Director 690 SW 1st. Couirt PH 217, MIami, FL, 33130
ARAN FERNANDO S Agent ARAN CORREA & GUARCH, P.A., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 ARAN CORREA & GUARCH, P.A., 2100 Salzedo Street Suite 303, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-29 7970A W 25 Court, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-01-29 7970A W 25 Court, HIALEAH, FL 33016 -
REINSTATEMENT 1995-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-12-23 - -
REGISTERED AGENT NAME CHANGED 1993-12-23 ARAN, FERNANDO S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000789306 TERMINATED 1000000367654 MIAMI-DADE 2013-04-15 2033-04-24 $ 1,377.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10001130563 TERMINATED 1000000196714 DADE 2010-12-15 2030-12-22 $ 609.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State