Search icon

COPELAND MOTORS USA, INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Pierre Andy Manager 66 w Flagler st, Miami, FL, 33130
COPELAND MOTORS USA, INC Agent -

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178468
Loan Approval Amount (current) 178468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Margate, BROWARD, FL, 33063-3753
Project Congressional District FL-23
Number of Employees 16
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State