Search icon

XPRESS COPIER CO.

Company Details

Entity Name: XPRESS COPIER CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2004 (21 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: P04000098039
FEI/EIN Number 201300424
Address: 2740 Carambola Cir. S, Coconut Creek, FL, 33066, US
Mail Address: 2740 Carambola Cir. S, Coconut Creek, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SILVA FRANCISCO Agent 2740 Carambola Cir. S, Coconut Creek, FL, 33066

President

Name Role Address
SILVA FRANCISCO President 2740 Carambola Cir. S, Coconut Creek, FL, 33066

Director

Name Role Address
SILVA FRANCISCO Director 2740 Carambola Cir. S, Coconut Creek, FL, 33066

Secretary

Name Role Address
SILVA FRANCISCO Secretary 2740 Carambola Cir. S, Coconut Creek, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-02 2740 Carambola Cir. S, Coconut Creek, FL 33066 No data
CHANGE OF MAILING ADDRESS 2014-01-02 2740 Carambola Cir. S, Coconut Creek, FL 33066 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-02 2740 Carambola Cir. S, Coconut Creek, FL 33066 No data
REGISTERED AGENT NAME CHANGED 2010-04-27 SILVA, FRANCISCO No data
CANCEL ADM DISS/REV 2010-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-07
REINSTATEMENT 2010-04-27
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State