Entity Name: | COPYCO OF CENTRAL FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jun 2007 (18 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: | P07000070896 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 16 W PINE STREET, ORLANDO, FL, 32801 |
Mail Address: | 16 W PINE STREET, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEIXSELL ALICIA M | Agent | 1673 CHERRY RIDGE DRIVE, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
MEIXSELL ALICIA M | President | 1673 CHERRY RIDGE DRIVE, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
MEIXSELL CRAIG A | Vice President | 303 FAIRFIELD DRIVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-25 | 16 W PINE STREET, ORLANDO, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-25 | 16 W PINE STREET, ORLANDO, FL 32801 | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-08 | MEIXSELL, ALICIA M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-05-08 |
Domestic Profit | 2007-06-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State