Search icon

CHEEPO'S COPY & PRINT CENTER, INC.

Company Details

Entity Name: CHEEPO'S COPY & PRINT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2000 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000092600
FEI/EIN Number 650929459
Address: 2801 BISCAYNE BLVD, MIAMI, FL, 33137
Mail Address: 2801 BISCAYNE BLVD, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CALLELA JAMES Agent 2801 BISCAYNE BLVD., MIAMI, FL, 33137

President

Name Role Address
CALELLA JAMES President 2801 BISCAYNE BLVD., MIAMI, FL, 33137

Director

Name Role Address
CALELLA JAMES Director 2801 BISCAYNE BLVD., MIAMI, FL, 33137
CALELLA ELIZABETH Director 2801 BISCAYNE BLVD., MIAMI, FL, 33137

Treasurer

Name Role Address
CALELLA ELIZABETH Treasurer 2801 BISCAYNE BLVD., MIAMI, FL, 33137

Secretary

Name Role Address
CALELLA ELIZABETH Secretary 2801 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 2801 BISCAYNE BLVD, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2001-04-30 2801 BISCAYNE BLVD, MIAMI, FL 33137 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000031302 LAPSED 1000000003142 22069 4586 2004-02-25 2024-03-24 $ 12,848.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J03000197451 LAPSED 03-7781 SP 23 MIAMI-DADE COUNTY COURT 2003-05-30 2008-06-12 $4,679.33 BRANFORD PRINTERS INC, 2644 WEST 84TH STREET, HIALEAH FL 33016

Documents

Name Date
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-04-30
DEBIT MEMO 2000-11-20
Domestic Profit 2000-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State