Search icon

COPIER CONNECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: COPIER CONNECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPIER CONNECTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2008 (17 years ago)
Date of dissolution: 27 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2011 (14 years ago)
Document Number: P08000045531
FEI/EIN Number 262556126

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1372 N. KILLIAN DR., STE #C, LAKE PARK, FL, 33403
Mail Address: 1372 N. KILLIAN DR., STE #C, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS PAUL L President 1372 NORTH KILLIAN DRIVE SUITE C, LAKE PARK, FL, 33403
ROGERS PAUL L Agent 1372 N. KILLIAN DRIVE, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-27 - -
CANCEL ADM DISS/REV 2009-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-30 1372 N. KILLIAN DR., STE #C, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-30 1372 N. KILLIAN DRIVE, SUITE C, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2009-09-30 1372 N. KILLIAN DR., STE #C, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2009-09-30 ROGERS, PAUL L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Voluntary Dissolution 2011-05-27
ANNUAL REPORT 2010-02-19
REINSTATEMENT 2009-09-30
Domestic Profit 2008-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State