Search icon

EASY COPY INC. - Florida Company Profile

Company Details

Entity Name: EASY COPY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASY COPY 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: 25 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000081754
FEI/EIN Number 562391586

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

Address: 5851 SW 23rd Street, WEST PARK, FL, 33023
Mail Address: 5851 SW 23rd Street, WEST PARK, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MCKOY H President 1107 N 46TH TERRACE, HOLLYWOOD, FL, 33021
BROWN MCKOY H Director 1107 N 46TH TERRACE, HOLLYWOOD, FL, 33021
BROWN MCKOY H Agent 5851 SW 23rd Street, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-17 5851 SW 23rd Street, Unit 4, WEST PARK, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-17 5851 SW 23rd Street, Unit 4, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2015-09-17 5851 SW 23rd Street, Unit 4, WEST PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2011-04-27 BROWN, MCKOY H -
CANCEL ADM DISS/REV 2009-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-09-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-04-09
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-06-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State