Entity Name: | COPIERSOURCE INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COPIERSOURCE INTERNATIONAL, 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: | 02 Dec 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P04000162161 |
FEI/EIN Number |
202036091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 s Chickasaw Trail, #258, Orlando, FL, 32825, US |
Mail Address: | 509 S Chickasaw Trail, #258, Orlando, FL, 32825, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER ROBERT | President | 55 W Church ST, ORLANDO, FL, 32801 |
FISHER ROBERT | Agent | 55 West Church Street, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000041048 | CSI TECHNOLOGIES INC | EXPIRED | 2017-04-16 | 2022-12-31 | - | 4105 SW 34TH STREET, SUITE A, ORLANDO, FL, 32811 |
G17000041050 | CSI INC | EXPIRED | 2017-04-16 | 2022-12-31 | - | 4105 SW 34TH STREET, SUITE A, ORLANDO, FL, 32811 |
G17000041051 | CSI COPIERS INC | EXPIRED | 2017-04-16 | 2022-12-31 | - | 4105 SW 34TH STREET, SUITE A, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | 509 s Chickasaw Trail, #258, Orlando, FL 32825 | - |
CHANGE OF MAILING ADDRESS | 2020-04-08 | 509 s Chickasaw Trail, #258, Orlando, FL 32825 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 55 West Church Street, #2716, ORLANDO, FL 32801 | - |
AMENDMENT | 2014-06-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-06-16 | FISHER, ROBERT | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000094551 | ACTIVE | 1000000878048 | ORANGE | 2021-02-25 | 2041-03-03 | $ 1,942.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000094569 | ACTIVE | 1000000878049 | ORANGE | 2021-02-25 | 2041-03-03 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000134829 | ACTIVE | 2019-CA-010756-O | ORANGE COUNTY CIRCUIT COURT | 2021-02-04 | 2026-03-29 | $124,099.64 | TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822 |
J18000765941 | TERMINATED | 1000000801512 | ORANGE | 2018-10-30 | 2038-11-21 | $ 3,528.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000265342 | TERMINATED | 1000000709048 | ORANGE | 2016-03-28 | 2026-04-20 | $ 1,013.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000236616 | TERMINATED | 1000000709045 | ORANGE | 2016-03-28 | 2036-04-06 | $ 5,148.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-07-26 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-23 |
Amendment | 2014-06-16 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State