Search icon

COPPERLINE INC - Florida Company Profile

Company Details

Entity Name: COPPERLINE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPPERLINE 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: 06 Jun 2016 (9 years ago)
Date of dissolution: 14 Nov 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: P16000049583
FEI/EIN Number 81-2888907

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

Address: 2560 May st, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 2560 May Street, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Friebis & Associates Agent 3890 Turtle Creek Dr, Port Orange, FL, 321279352
WEST NICHOLAS President 2560 MAY STREET, NEW SMYRNA BEACH, FL, 32168
WEST NICHOLAS Vice President 2560 MAY STREET, NEW SMYRNA BEACH, FL, 32168
WEST NICHOLAS Treasurer 2560 MAY STREET, NEW SMYRNA BEACH, FL, 32168
WEST AMELIA Secretary 2560 MAY ST, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000098797 COPPERLINE COFFEE + CAFE ACTIVE 2023-08-23 2028-12-31 - 2560 MAY STREET, NEW SMYRNA BEACH, FL, 32168
G22000099985 COPPERLINE COFFEE ADVENTHEALTH ACTIVE 2022-08-24 2027-12-31 - 5521 S. WILLIAMSON BLVD, SUITE 420, PORT ORANGE, FL, 32128
G19000058178 COPPERLINE COFFEE EXPIRED 2019-05-15 2024-12-31 - 5521 S. WILLIAMSON BLVD, SUITE 420, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CONVERSION 2023-11-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000516343. CONVERSION NUMBER 500000246435
REGISTERED AGENT NAME CHANGED 2023-05-01 Friebis & Associates -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 3890 Turtle Creek Dr, Ste B, Port Orange, FL 32127-9352 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 2560 May st, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2022-08-09 2560 May st, NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-17
Domestic Profit 2016-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3363307701 2020-05-01 0491 PPP 5521 S Williamson Blvd 420, Port Orange, FL, 32127
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32097.05
Loan Approval Amount (current) 32097.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32127-0001
Project Congressional District FL-07
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32330.08
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State