Entity Name: | COPYSOURCE INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Oct 2007 (17 years ago) |
Date of dissolution: | 22 Mar 2016 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 22 Mar 2016 (9 years ago) |
Document Number: | P07000112071 |
FEI/EIN Number | 261341226 |
Mail Address: | 100 WILLIAMS DRIVE, RAMSEY, NJ, 07446, US |
Address: | 4300 NORTHWEST 120TH AVENUE, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
TAYLOR RICHARD | Chief Executive Officer | 100 WILLIAMS DRIVE, RAMSEY, NJ, 07446 |
Name | Role | Address |
---|---|---|
THIELKE JOHN | Chief Financial Officer | 100 WILLIAMS DRIVE, RAMSEY, NJ, 07446 |
Name | Role | Address |
---|---|---|
EUGENE MYRTHA | Secretary | 100 WILLIAMS DRIVE, RAMSEY, NJ, 07446 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000054190 | COPYTRONICS INFORMATION SYSTEMS | EXPIRED | 2014-06-05 | 2019-12-31 | No data | 2461 ROLAC ROAD, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2016-03-22 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P23309. MERGER NUMBER 100000159291 |
CHANGE OF MAILING ADDRESS | 2015-08-04 | 4300 NORTHWEST 120TH AVENUE, CORAL SPRINGS, FL 33065 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2015-08-04 | CORPORATION SERVICE COMPANY | No data |
REINSTATEMENT | 2012-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2011-05-13 | COPYSOURCE INCORPORATED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-07 | 4300 NORTHWEST 120TH AVENUE, CORAL SPRINGS, FL 33065 | No data |
AMENDMENT | 2007-11-05 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-08-04 |
ANNUAL REPORT | 2015-03-20 |
Reg. Agent Change | 2014-10-30 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-03-20 |
REINSTATEMENT | 2012-10-08 |
Amended/Restated Article/NC | 2011-05-13 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State