Entity Name: | COPPER CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COPPER CONCEPTS, 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: | 06 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2020 (4 years ago) |
Document Number: | P03000027222 |
FEI/EIN Number |
593770195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 SE 5TH STREET, DANIA BEACH, FL, 33004 |
Mail Address: | 215 SE 5TH STREET, DANIA BEACH, FL, 33004 |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUES HECTOR | President | 215 SE 5TH STREET, DANIA BEACH, FL, 33004 |
MARQUES HECTOR | Secretary | 215 SE 5TH STREET, DANIA BEACH, FL, 33004 |
MARQUES HECTOR | Treasurer | 215 SE 5TH STREET, DANIA BEACH, FL, 33004 |
MARQUES HECTOR | Director | 215 SE 5TH STREET, DANIA BEACH, FL, 33004 |
MARQUES BETTY | Vice President | 215 SE 5TH STREET, DANIA BEACH, FL, 33004 |
MARQUES HECTOR | Agent | 215 SE 5TH STREET, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-11-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-30 | MARQUES, HECTOR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-11-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State