Search icon

COPY SYSTEMS BUSINESS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: COPY SYSTEMS BUSINESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPY SYSTEMS BUSINESS CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000121522
FEI/EIN Number 800002794

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

Address: 4821 US Hwy 98 W., Santa Rosa Beach, FL, 32459, US
Mail Address: 4821 US Hwy 98 W., Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOLMAN PAUL DUPREE President 709 ST. CROIX COVE, NICEVILLE, FL, 32578
Woolman Debra J Agent 4821 US Hwy 987W., Santa Rosa Beach, FL, 32459
WOOLMAN DEBRA JEAN Secretary 709 ST. CROIX COVE, NICEVILLE, FL, 32578
WOOLMAN DEBRA JEAN Treasurer 709 ST. CROIX COVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 4821 US Hwy 98 W., Suite 102, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2019-03-25 4821 US Hwy 98 W., Suite 102, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 4821 US Hwy 987W., Suite102, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Woolman, Debra Jean -
REINSTATEMENT 2015-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-03-31
REINSTATEMENT 2015-03-26
ANNUAL REPORT 2013-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9404397210 2020-04-28 0491 PPP 4821 HWY 98 W Suite 102, Crestview, FL, 32459-8575
Loan Status Date 2020-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51400
Loan Approval Amount (current) 51400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90825
Servicing Lender Name All In Federal Credit Union
Servicing Lender Address 341 North Daleville Ave, Daleville, AL, 36322-2095
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestview, WALTON, FL, 32459-8575
Project Congressional District FL-01
Number of Employees 6
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 90825
Originating Lender Name All In Federal Credit Union
Originating Lender Address Daleville, AL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 51906.86
Forgiveness Paid Date 2021-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State