Search icon

COMPU-COPY CORPORATION - Florida Company Profile

Company Details

Entity Name: COMPU-COPY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Apr 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P38192
FEI/EIN Number 650306528

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

Address: 11856 WATERSTONE LOOP DRIVE, WINDEREMERE, FL, 34786, US
Mail Address: 11856 WATERSTONE LOOP DRIVE, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOODY DOUGLAS W Manager 11856 WATERSTONE LOOP DRIVE, WINDEREMERE, FL, 34786
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000123808 MBA OF FLORIDA EXPIRED 2014-12-10 2024-12-31 - 6152 KEENES POINTE DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 11856 WATERSTONE LOOP DRIVE, WINDEREMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2019-08-12 11856 WATERSTONE LOOP DRIVE, WINDEREMERE, FL 34786 -
REINSTATEMENT 2009-10-16 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2004-11-16 - -
REGISTERED AGENT NAME CHANGED 2004-11-16 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
CORPORATE MERGER 1995-07-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000006985

Documents

Name Date
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State