Search icon

A-1 COPY TECH, INC. - Florida Company Profile

Company Details

Entity Name: A-1 COPY TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 COPY TECH, 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: 14 May 1990 (35 years ago)
Document Number: L73183
FEI/EIN Number 593008629

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

Address: 5981 SW 43RD STREET, DAVIE, FL, 33314, US
Mail Address: 5981 SW 43RD STREET, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWLING, SCOTT Director 530 NW 92ND AVE, PEMBROKE PINES, FL, 33024
DOWLING, SCOTT President 530 NW 92ND AVE, PEMBROKE PINES, FL, 33024
DOWLING, SCOTT Agent 530 NW 92ND AVE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1998-03-04 5981 SW 43RD STREET, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 1998-03-04 5981 SW 43RD STREET, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-04 530 NW 92ND AVE, PEMBROKE PINES, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State