Search icon

COPIERSOURCE INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
FISHER ROBERT President 55 W Church ST, ORLANDO, FL, 32801
FISHER ROBERT Agent 55 West Church Street, ORLANDO, FL, 32801

Fictitious Names

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

Events

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 -

Debts

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

Documents

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