Search icon

KOPCZYNSKI, INC.

Company Details

Entity Name: KOPCZYNSKI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 May 1989 (36 years ago)
Document Number: K85712
FEI/EIN Number 59-2959812
Address: FRANK KOPCZYNSKI, 14605 49TH ST NORTH #3, CLEARWATER, FL 33762
Mail Address: FRANK KOPCZYNSKI, 14605 49TH ST NORTH #3, CLEARWATER, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KOPCZYNSKI, FRANK Agent 14605 49TH ST NORTH, #3, CLEARWATER, FL 33762

board member

Name Role Address
Harris, Julia board member 14605 49th St. N, Suite 3 CLEARWATER, FL 33762

President

Name Role Address
KOPCZYNSKI, FRANK President 14605 49TH ST NORTH #3, CLEARWATER, FL

Director

Name Role Address
KOPCZYNSKI, FRANK Director 14605 49TH ST NORTH #3, CLEARWATER, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000120189 ACTION PLUS BAIL BONDS EXPIRED 2009-06-11 2014-12-31 No data 14605-49TH ST N, UNIT 3, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 FRANK KOPCZYNSKI, 14605 49TH ST NORTH #3, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2012-01-04 FRANK KOPCZYNSKI, 14605 49TH ST NORTH #3, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 14605 49TH ST NORTH, #3, CLEARWATER, FL 33762 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State