Search icon

COPYMASTERS U S A, INC.

Company Details

Entity Name: COPYMASTERS U S A, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 May 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: L69736
FEI/EIN Number 65-0191269
Address: 8087 W. OAKLAND PARK BLVD, SUNRISE, FL 33351
Mail Address: 8087 W OAKLAND PARK BLVD, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAFFER, HENRY Agent 8200 W SUNRISE BLVD STE A-4, PLANTATION, FL 33322

President

Name Role Address
JAFFE, HAROLD S President 8000-3 ARAGON BLVD, SUNRISE, FL 33522

Secretary

Name Role Address
JAFFE, SARA B Secretary 8000-3 ARAGON BLVD, SUNRISE, FL 33522

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-03 8087 W. OAKLAND PARK BLVD, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2002-03-03 8087 W. OAKLAND PARK BLVD, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2001-04-16 LAFFER, HENRY No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-16 8200 W SUNRISE BLVD STE A-4, PLANTATION, FL 33322 No data

Documents

Name Date
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State