Search icon

TC COPIER, CORP.

Company Details

Entity Name: TC COPIER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000076693
FEI/EIN Number 043820917
Address: 5065 NW 159TH ST, MIAMI GARDENS, FL, 33014
Mail Address: 5597 BOYNTON RISE LN, BOYNTON BEACH, FL, 33437
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CABALLERO JORGE Agent 5597 BOYNTON RISE LN., BOYNTON BEACH, FL, 33437

Manager

Name Role Address
CABALLERO JORGE Manager 5597 BOYNTON RISE LN., BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 5065 NW 159TH ST, MIAMI GARDENS, FL 33014 No data
CHANGE OF MAILING ADDRESS 2009-04-13 5065 NW 159TH ST, MIAMI GARDENS, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 5597 BOYNTON RISE LN., N/A, BOYNTON BEACH, FL 33437 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000967536 ACTIVE 1000000189168 DADE 2010-09-27 2030-10-06 $ 385.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000967544 LAPSED 1000000189169 DADE 2010-09-27 2020-10-06 $ 402.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-30
Domestic Profit 2005-05-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State