Entity Name: | COPIER PRODUCTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COPIER PRODUCTS 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: | 13 Oct 1988 (36 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | K38632 |
FEI/EIN Number |
650076418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6345 S.W. 138TH COURT, #105, MIAMI, FL, 33183, US |
Mail Address: | 6345 S.W. 138TH COURT, #105, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES SILVERIO H | President | 6345 S.W. 138TH COURT, #105, MIAMI, FL, 33183 |
TORRES SILVERIO M | Agent | 6345 S.W. 138TH COURT, #105, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2004-09-24 | 6345 S.W. 138TH COURT, #105, MIAMI, FL 33183 | - |
REINSTATEMENT | 2004-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-09-24 | 6345 S.W. 138TH COURT, #105, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2004-09-24 | TORRES, SILVERIO M | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-09-24 | 6345 S.W. 138TH COURT, #105, MIAMI, FL 33183 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1995-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000170923 | ACTIVE | 1000000029972 | 24688 1936 | 2006-07-05 | 2026-08-02 | $ 33,125.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J02000375489 | LAPSED | 01022280022 | 20617 00766 | 2002-08-27 | 2022-09-19 | $ 4,329.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
REINSTATEMENT | 2004-09-24 |
ANNUAL REPORT | 2002-04-01 |
ANNUAL REPORT | 2001-04-17 |
ANNUAL REPORT | 2000-05-02 |
ANNUAL REPORT | 1999-05-04 |
ANNUAL REPORT | 1998-06-03 |
ANNUAL REPORT | 1997-04-29 |
ANNUAL REPORT | 1996-09-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State