Search icon

DEDRIC COPELAND P.A.

Company Details

Entity Name: DEDRIC COPELAND P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000073048
FEI/EIN Number 611452829
Address: 1760 BELL TOWER LANE, WESTON, FL, 33326
Mail Address: 8004 NW 154TH STREET, # 183, MIAMI LAKES, FL, 33016
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COPELAND DEDRIC L Agent 8004 NW 154TH STREET, MIAMI LAKES, FL, 33016

President

Name Role Address
COPELAND DEDRIC L President 1760 BELL TOWER LANE, WESTON, FL, 33326

Director

Name Role Address
COPELAND DEDRIC L Director 1760 BELL TOWER LANE, WESTON, FL, 33326

Chief Operating Officer

Name Role Address
DANG THUY Chief Operating Officer 10781 PINE LODGE TRIAL, DAVIE, FL, 33328

Vice President

Name Role Address
FRANKS PRISCILLA Vice President 110 HENDRICKS ISLES, FT. LAUDERDALE, FL, 33371
ROSE CARI Vice President 11506 N.W. 42ND STREET, CORAL SPRINGS, FL, 33056
HOANG JAKE Vice President 1760 BELL TOWER LANE, WESTON, FL, 33326

Manager

Name Role Address
HOANG NICKI L Manager 1760 BELL TOWER LANE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2007-12-17 No data No data
CHANGE OF MAILING ADDRESS 2007-05-01 1760 BELL TOWER LANE, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2007-05-01 COPELAND, DEDRIC L No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 8004 NW 154TH STREET, # 183, MIAMI LAKES, FL 33016 No data

Documents

Name Date
Amendment 2007-12-17
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State