Search icon

COPY & PRINT OFFICE SOLUTIONS, CORP. - Florida Company Profile

Company Details

Entity Name: COPY & PRINT OFFICE SOLUTIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPY & PRINT OFFICE SOLUTIONS, CORP. 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: 03 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000009728
FEI/EIN Number APPLIED FOR

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

Address: 25094 SW 129 Th Path, Homestead, FL, 33032, US
Mail Address: 25094 SW 129 Th Path, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ VIVIAN Vice President 25094 SW 129 Th Path, Homestead, FL, 33032
Sarabia Yaderkys President 25094 SW 129 Th Path, Homestead, FL, 33032
Sarabia Yaderkys Director 25094 SW 129 Th Path, Homestead, FL, 33032
SARABIA YADERKYS Owner 25094 SW 129th path, Homestead, FL, 33032
SARABIA YADERKYS Agent 25094 SW 129 Th Path, Homestead, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045484 SARABIA BILLING COMPANY, INC. EXPIRED 2017-04-26 2022-12-31 - 104 CRANDON BLVD, SUITE 306, KEY BISCAYNE, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-07-21 SARABIA, YADERKYS -
REGISTERED AGENT ADDRESS CHANGED 2021-07-21 25094 SW 129 Th Path, Homestead, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 25094 SW 129 Th Path, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2020-06-24 25094 SW 129 Th Path, Homestead, FL 33032 -

Documents

Name Date
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State