Entity Name: | COPELAND MOTORS USA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Aug 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 May 2021 (4 years ago) |
Document Number: | P19000063606 |
FEI/EIN Number | NOT APPLICABLE |
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 |
---|---|
COPELAND MOTORS USA, INC | Agent |
Name | Role | Address |
---|---|---|
Pierre Andy | Manager | 66 w Flagler st, Miami, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-11 | COPELAND MOTORS USA | No data |
CHANGE OF MAILING ADDRESS | 2023-07-20 | 4520 W COLONIAL DR, 100, orlando, FL 32808 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 4520 W COLONIAL DR, 100, orlando, FL 32808 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-20 | 66 West Flagler Street, ste 900, miami, FL 33130 | No data |
REINSTATEMENT | 2021-05-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State