Search icon

COPERNICUS INC.

Company Details

Entity Name: COPERNICUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2006 (18 years ago)
Date of dissolution: 14 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2017 (8 years ago)
Document Number: P06000128477
FEI/EIN Number 208269739
Address: 3651 ST. JOHNS AVE., JACKSONVILLE, FL, 32205
Mail Address: 6438 Seaboard Ave, JACKSONVILLE, FL, 32244, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LITTLE JAMES M Agent 6438 Seaboard Ave, JACKSONVILLE, FL, 32244

President

Name Role Address
LITTLE JAMES M President 6438 Seaboard Ave, JACKSONVILLE, FL, 32244

Vice President

Name Role Address
LITTLE LAUREN M Vice President 6438 Seaboard Ave, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-14 No data No data
CHANGE OF MAILING ADDRESS 2014-04-09 3651 ST. JOHNS AVE., JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 6438 Seaboard Ave, JACKSONVILLE, FL 32244 No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-20 3651 ST. JOHNS AVE., JACKSONVILLE, FL 32205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000304961 TERMINATED 1000000153171 DUVAL 2009-12-09 2030-02-16 $ 2,070.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000204668 ACTIVE 1000000101924 14723 819 2008-12-12 2029-01-22 $ 10,745.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000440643 TERMINATED 1000000101924 14723 819 2008-12-12 2029-01-28 $ 10,745.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-09-20
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State