Search icon

COPISERVICE OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: COPISERVICE OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPISERVICE OF AMERICA, 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: 17 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2010 (14 years ago)
Document Number: P00000078122
FEI/EIN Number 651034917

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

Address: 9263 SW 136 TER, MIAMI, FL, 33176, US
Mail Address: 9263 SW 136 TER, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNA-PERALTA ESTHER N President 9263 Southwest 136th Terrace, Miami, FL, 33176
LUNA-PERALTA ESTHER N Director 9263 Southwest 136th Terrace, Miami, FL, 33176
LUNA ESTHER N Agent 9263 SW 136 TER, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 9263 SW 136 TER, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 9263 SW 136 TER, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2019-03-01 9263 SW 136 TER, MIAMI, FL 33176 -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2001-04-04 LUNA, ESTHER N -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000760094 TERMINATED 2016-013451 CA 01 (32) MIAMI DADE CO. CIRCUIT COURT 2016-11-18 2021-12-05 $60,610.26 XEROX CORPORATION, 1301 RIDGEVIEW DRIVE, LEWISVILLE, TEXAS 75057

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-06-22
ANNUAL REPORT 2015-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State