Entity Name: | INTERCOPY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERCOPY, 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: | 07 Feb 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Jul 1995 (30 years ago) |
Document Number: | K63779 |
FEI/EIN Number |
650183256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 WHARTON CIRCLE, ATLANTA, GA, 30336 |
Mail Address: | 515 WHARTON CIRCLE, ATLANTA, GA, 30336 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EIBERGER HORST | President | 515 WHARTON CIRCLE, ATLANTA, GA, 30336 |
EIBERGER HORST | Secretary | 515 WHARTON CIRCLE, ATLANTA, GA, 30336 |
FREUND RICHARD | Agent | 4805 WEST LAUREL STREET, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 4805 WEST LAUREL STREET, SUITE 100, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-15 | FREUND, RICHARD | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-01 | 515 WHARTON CIRCLE, ATLANTA, GA 30336 | - |
CHANGE OF MAILING ADDRESS | 2008-05-01 | 515 WHARTON CIRCLE, ATLANTA, GA 30336 | - |
REINSTATEMENT | 1995-07-14 | - | - |
NAME CHANGE AMENDMENT | 1995-07-14 | INTERCOPY, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
NAME CHANGE AMENDMENT | 1989-05-02 | INTERNATIONAL TRADE & MANUFACTURING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State