Search icon

COPPER, INC. - Florida Company Profile

Company Details

Entity Name: COPPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPPER, 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: 18 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 2011 (14 years ago)
Document Number: P03000134635
FEI/EIN Number 200418610

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

Address: 4299 ALICE ST, EDGEWATER, FL, 32141
Mail Address: 4299 ALICE ST, EDGEWATER, FL, 32141
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHN JANET Director 4299 ALICE ST, EDGEWATER, FL, 32141
VAUGHN JANET Vice President 4299 ALICE ST, EDGEWATER, FL, 32141
VAUGHN JANET President 4299 ALICE ST, EDGEWATER, FL, 32141
VAUGHN JANET Treasurer 4299 ALICE ST, EDGEWATER, FL, 32141
VAUGHN CALVIN President 4299 ALICE ST, EDGEWATER, FL, 32141
VAUGHN CALVIN Secretary 4299 ALICE ST, EDGEWATER, FL, 32141
Vaughn Janet e Agent 4299 ALICE STREET, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-14 Vaughn, Janet e -
REGISTERED AGENT ADDRESS CHANGED 2012-05-08 4299 ALICE STREET, EDGEWATER, FL 32141 -
REINSTATEMENT 2011-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State