Search icon

COPYCAT UPHOLSTERY INC - Florida Company Profile

Company Details

Entity Name: COPYCAT UPHOLSTERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPYCAT UPHOLSTERY 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: 11 Oct 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000083081
FEI/EIN Number 273672000

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

Address: 296 SILVERADO STREET, TAVARES, FL, 32778
Mail Address: 296 SILVERADO STREET, TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGERS ARCHIE President 296 SILVERADO STREET, TAVARES, FL, 32778
SAGERS ARCHIE J Agent 296 SILVERADO STREET, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-18 SAGERS, ARCHIE JSR -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 296 SILVERADO STREET, TAVARES, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 296 SILVERADO STREET, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2011-04-19 296 SILVERADO STREET, TAVARES, FL 32778 -
AMENDMENT 2010-11-29 - -

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-18
Off/Dir Resignation 2011-08-05
ANNUAL REPORT 2011-04-19
Amendment 2010-11-29
Off/Dir Resignation 2010-10-29
FEI UPDATE 2010-10-18
Domestic Profit 2010-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State