Search icon

ANDREW COPELAND ARCHITECT, P.A.

Company Details

Entity Name: ANDREW COPELAND ARCHITECT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2001 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000088951
FEI/EIN Number 593743099
Address: 2615 SE 25TH CT., OCALA, FL, 34471, US
Mail Address: 2615 SE 25TH CT., OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
COPELAND JAMES A Agent 2615 SE 25TH CT., OCALA, FL, 34471

President

Name Role Address
COPELAND JAMES A President 2615 SE 25TH CT., OCALA, FL, 34471

Secretary

Name Role Address
COPELAND JAMES A Secretary 2615 SE 25TH CT., OCALA, FL, 34471

Treasurer

Name Role Address
COPELAND JAMES A Treasurer 2615 SE 25TH CT., OCALA, FL, 34471

Director

Name Role Address
COPELAND JAMES A Director 2615 SE 25TH CT., OCALA, FL, 34471

Vice President

Name Role Address
COPELAND JAMES A Vice President 2615 SE 25TH CT., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2013-04-29 2615 SE 25TH CT., OCALA, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 2615 SE 25TH CT., OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-30 2615 SE 25TH CT., OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2002-05-02 COPELAND, JAMES A No data

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State