Search icon

THE COPPER IRIS INC. - Florida Company Profile

Company Details

Entity Name: THE COPPER IRIS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COPPER IRIS 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: 12 Dec 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000097757
FEI/EIN Number 81-4626254

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

Address: 111 South B Street, Lake Worth, FL, 33460, US
Mail Address: 111 South B Street, Lake Worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Jonathan President 111 South B Street, Lake Worth, FL, 33460
Lee Sandra Vice President 111 South B Street, Lake Worth, FL, 33460
LEE JONATHAN Agent 111 South B Street, Lake Worth, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 111 South B Street, Lake Worth, FL 33460 -
CHANGE OF MAILING ADDRESS 2019-03-29 111 South B Street, Lake Worth, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 111 South B Street, Lake Worth, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2018-04-24
Domestic Profit 2016-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State