Search icon

COPEX INTERNATIONAL, INC.

Company Details

Entity Name: COPEX INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2019 (6 years ago)
Document Number: P10000093177
FEI/EIN Number 900632046
Address: 4910 W McElroy Av - Unit 2, TAMPA, FL, 33611, US
Mail Address: 4910 W McElroy Av - Unit 2, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ DE MERCHAN MARIA G Agent 4910 W MCELROY AVE UNIT 2, TAMPA, FL, 33611

Chief Operating Officer

Name Role Address
Merchan Angel E Chief Operating Officer 4910 W MCELROY AVE UNIT 2, TAMPA, FL, 33611

Chief Executive Officer

Name Role Address
Nunez Maria Chief Executive Officer 4910 W MCELROY AVE UNIT 2, TAMPA, FL, 33611

Director

Name Role Address
Merchan Maria A Director 7001 Interbay Blvrd, TAMPA, FL, 33616

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000071101 SUCCESS USA ACTIVE 2021-05-25 2026-12-31 No data 8775 NW 116 CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 4910 W MCELROY AVE UNIT 2, TAMPA, FL 33611 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-16 4910 W McElroy Av - Unit 2, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2022-08-16 4910 W McElroy Av - Unit 2, TAMPA, FL 33611 No data
REGISTERED AGENT NAME CHANGED 2020-02-20 NUNEZ DE MERCHAN, MARIA GUADALUPE No data
AMENDMENT 2019-08-02 No data No data
AMENDMENT 2013-06-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-20
Amendment 2019-08-02
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State