Entity Name: | COPYFAX OF MID-FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COPYFAX OF MID-FLORIDA, 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: | 10 Jul 2000 (25 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 01 Feb 2024 (a year ago) |
Document Number: | P00000066993 |
FEI/EIN Number |
593655230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 771 Fentress Blvd, Daytona Beach, FL, 32114, US |
Mail Address: | 771 Fentress Blvd, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUCETTE ROBERT H | President | 771 Fentress Blvd, Daytona Beach, FL, 32114 |
DEFOOR LARRY R | Vice President | 6631 N EXECUTIVE PARK CT, JACKSONVILLE, FL, 32216 |
DEFOOR LARRY R | Director | 6631 N EXECUTIVE PARK CT, JACKSONVILLE, FL, 32216 |
Doucette Jeannette | Vice President | 771 Fentress Blvd, Daytona Beach, FL, 32114 |
DOUCETTE ROBERT H | Agent | 771 Fentress Blvd, Daytona Beach, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000049594 | SMART TECHNOLOGIES | ACTIVE | 2015-05-19 | 2025-12-31 | - | 771 FENTRESS BLVD STE 10, DAYTONA BEACH, FL, 32114 |
G08154700138 | PRESIDENTIAL PLASTIC SURGERY INSTITUTE | EXPIRED | 2008-06-02 | 2013-12-31 | - | 4001 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021 |
G08154700127 | SMART TECHNOLOGIES - DAYTONA | EXPIRED | 2008-06-02 | 2013-12-31 | - | 480 FENTRESS BLVD., SUITE L, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-02-01 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000249621 |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | DOUCETTE, ROBERT H | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-25 | 771 Fentress Blvd, Ste 10, Daytona Beach, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-25 | 771 Fentress Blvd, Ste 10, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2015-02-25 | 771 Fentress Blvd, Ste 10, Daytona Beach, FL 32114 | - |
CANCEL ADM DISS/REV | 2009-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000781052 | TERMINATED | 1000000849698 | VOLUSIA | 2019-11-25 | 2039-11-27 | $ 1,649.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J18000652719 | TERMINATED | 1000000797331 | VOLUSIA | 2018-09-13 | 2038-09-19 | $ 2,810.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J18000637868 | TERMINATED | 1000000796660 | VOLUSIA | 2018-09-06 | 2038-09-12 | $ 76.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J14000037662 | TERMINATED | 1000000563942 | VOLUSIA | 2013-12-23 | 2034-01-09 | $ 2,746.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
Merger | 2024-02-01 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-27 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6943677108 | 2020-04-14 | 0491 | PPP | 771 FENTRESS BLVD SUITE 10, DAYTONA BEACH, FL, 32114-1244 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State