Search icon

BUDGET COPY SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: BUDGET COPY SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDGET COPY SUPPLIES, 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: 06 Sep 1990 (35 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: L98560
FEI/EIN Number 650223211

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

Address: 1646 NE 148 STREET, N. MIAMI, FL, 33181
Mail Address: 1646 NE 148 STREET, N. MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNER, DIANE President 1646 NE 148 STREET, N. MIAMI, FL
FERNER, DIANE Agent 1646 N.E. 148 STREET, N. MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-02-03 1646 NE 148 STREET, N. MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 1992-02-03 1646 N.E. 148 STREET, N. MIAMI, FL 33181 -
REINSTATEMENT 1992-02-03 - -
CHANGE OF MAILING ADDRESS 1992-02-03 1646 NE 148 STREET, N. MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 1992-02-03 FERNER, DIANE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State