Search icon

COPELAND MARKETING CORPORATION - Florida Company Profile

Company Details

Entity Name: COPELAND MARKETING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPELAND MARKETING CORPORATION 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 Aug 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000093004
FEI/EIN Number 134209152

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

Address: 1468 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114
Mail Address: 1468 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNT JASON President 275 DAHOON HOLLY DRIVE, DAYTONA BEACH, FL, 32117
LUNT ANDREA President 275 DAHOON HOLLY DRIVE, DAYTONA BEACH, FL, 32117
LUNT ANDREA Vice President 275 DAHOON HOLLY DRIVE, DAYTONA BEACH, FL, 32117
DEMARCO ANDREA J Agent 275 DAHOON HOLLY DRIVE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-08-03 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-11 275 DAHOON HOLLY DRIVE, DAYTONA BEACH, FL 32117 -
REINSTATEMENT 2005-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-11 1468 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2005-10-11 1468 W. INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-02 DEMARCO, ANDREA JVP -
AMENDMENT 2003-07-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000250422 LAPSED 08 CA 22266 9TH JUD. CIR. CT. ORANGE CTY. 2008-09-10 2014-02-09 $347,271.43 STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, 135 W. CENTRAL BLVD., STE. 1000, ORLANDO, FL 32801

Documents

Name Date
Amendment 2006-08-03
ANNUAL REPORT 2006-04-27
REINSTATEMENT 2005-10-11
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-07-28
Amendment 2003-07-28
Domestic Profit 2002-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State