Entity Name: | THE COPY STORE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Apr 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 May 2009 (16 years ago) |
Document Number: | P09000036984 |
FEI/EIN Number | 90-0544138 |
Address: | 3260 NW 23rd Ave #700E, Pompano Beach, FL, 33069, US |
Mail Address: | 3260 NW 23rd Ave #700E, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERALTA MIGUEL S | Agent | 3260 NW 23rd Ave #700E, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
PERALTA MIGUEL S | President | 3260 NW 23rd Ave #700E, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Rossi Luciene C | Vice President | 3260 NW 23rd Ave #700E, Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 3260 NW 23rd Ave #700E, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 3260 NW 23rd Ave #700E, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 3260 NW 23rd Ave #700E, Pompano Beach, FL 33069 | No data |
AMENDMENT | 2009-05-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State