Search icon

COPY RIGHT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COPY RIGHT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPY RIGHT SERVICES, 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: 07 Apr 2003 (22 years ago)
Date of dissolution: 04 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2020 (5 years ago)
Document Number: P03000040989
FEI/EIN Number 510469536

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

Address: 2329 Lobelia Place, Lakeland, FL, 33811, US
Mail Address: 2329 Lobelia Place, Lakeland, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS JESSIE M President 2329 Lobelia Place, Lakeland, FL, 33811
Waters Cathy L Vice President 2329 Lobelia Place, Lakeland, FL, 33811
WATERS JESSIE M Agent 2329 Lobelia Place, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 2329 Lobelia Place, Lakeland, FL 33811 -
CHANGE OF MAILING ADDRESS 2016-04-18 2329 Lobelia Place, Lakeland, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 2329 Lobelia Place, Lakeland, FL 33811 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State