Search icon

COPERNICUS CONCEPTS, INC.

Company Details

Entity Name: COPERNICUS CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 2009 (16 years ago)
Date of dissolution: 08 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: P09000041213
FEI/EIN Number 800552575
Address: 2930 BANYAN BOULEVARD CIR. NW, BOCA RATON, FL, 33431, US
Mail Address: 2930 BANYAN BOULEVARD CIR. NW, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HASNER ADAM Agent 2930 BANYAN BLVD CIR NW, BOCA RATON, FL, 33431

President

Name Role Address
HASNER ADAM President 17100-5 BOCA CLUB BLVD., BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013927 COPERNICUS CONCEPTS EXPIRED 2010-02-12 2015-12-31 No data 17100-5 BOCA CLUB BLVD., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-08 No data No data
REGISTERED AGENT NAME CHANGED 2016-07-08 HASNER, ADAM No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-08 2930 BANYAN BLVD CIR NW, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-20 2930 BANYAN BOULEVARD CIR. NW, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2016-06-20 2930 BANYAN BOULEVARD CIR. NW, BOCA RATON, FL 33431 No data
NAME CHANGE AMENDMENT 2010-02-12 COPERNICUS CONCEPTS, INC. No data

Documents

Name Date
Voluntary Dissolution 2018-01-08
ANNUAL REPORT 2017-02-09
Reg. Agent Change 2016-07-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State