Entity Name: | COPELAND MOTORS USA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COPELAND MOTORS USA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Aug 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 May 2021 (4 years ago) |
Document Number: | P19000063606 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4520 W COLONIAL DR, orlando, FL, 32808, US |
Mail Address: | 66 w Flagler st, Miami, FL, 33130, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pierre Andy | Manager | 66 w Flagler st, Miami, FL, 33130 |
COPELAND MOTORS USA, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-11 | COPELAND MOTORS USA | - |
CHANGE OF MAILING ADDRESS | 2023-07-20 | 4520 W COLONIAL DR, 100, orlando, FL 32808 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 4520 W COLONIAL DR, 100, orlando, FL 32808 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-20 | 66 West Flagler Street, ste 900, miami, FL 33130 | - |
REINSTATEMENT | 2021-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000658953 | ACTIVE | 1000001014911 | ORANGE | 2024-10-04 | 2044-10-23 | $ 134,161.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-19 |
AMENDED ANNUAL REPORT | 2023-11-24 |
AMENDED ANNUAL REPORT | 2023-08-23 |
AMENDED ANNUAL REPORT | 2023-08-11 |
AMENDED ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-09-20 |
REINSTATEMENT | 2021-05-26 |
Domestic Profit | 2019-08-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8931737409 | 2020-05-19 | 0455 | PPP | 2000 Mears Parkway, Margate, FL, 33063-3753 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State