Search icon

COPY COMMUNICATIONS, INC.

Company Details

Entity Name: COPY COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 May 2000 (25 years ago)
Document Number: P00000055485
FEI/EIN Number 651013235
Address: 4310 SHERIDAN ST, STE 202, HOLLYWOOD, FL, 33021
Mail Address: 4310 SHERIDAN ST, STE 202, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BURTON ANDRE S Agent 4310 SHERIDAN ST, STE 202, HOLLYWOOD, FL, 33021

President

Name Role Address
MILNER HERVE H President 4310 SHERIDAN ST, STE 202, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
MILNER HERVE H Secretary 4310 SHERIDAN ST, STE 202, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115826 A.B.S. EXPIRED 2013-11-26 2018-12-31 No data 4310 SHERIDAN ST, SUITE 202, HOLLYWOOD, FL, 33021

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000277196 ACTIVE 1000000925038 BROWARD 2022-06-02 2042-06-08 $ 8,329.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J21000512016 ACTIVE 1000000903258 BROWARD 2021-09-29 2041-10-06 $ 15,414.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000312623 ACTIVE 1000000892574 BROWARD 2021-06-16 2031-06-23 $ 490.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State