Search icon

COPYSOURCE INCORPORATED

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
TAYLOR RICHARD Chief Executive Officer 100 WILLIAMS DRIVE, RAMSEY, NJ, 07446

Chief Financial Officer

Name Role Address
THIELKE JOHN Chief Financial Officer 100 WILLIAMS DRIVE, RAMSEY, NJ, 07446

Secretary

Name Role Address
EUGENE MYRTHA Secretary 100 WILLIAMS DRIVE, RAMSEY, NJ, 07446

Fictitious Names

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

Events

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

Documents

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