Search icon

COPY PRODUCTS COMPANY OF PANAMA CITY - Florida Company Profile

Company Details

Entity Name: COPY PRODUCTS COMPANY OF PANAMA CITY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPY PRODUCTS COMPANY OF PANAMA CITY 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: 21 Mar 1994 (31 years ago)
Date of dissolution: 15 Oct 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: P94000023045
FEI/EIN Number 593248248

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

Address: 1029 JENKS AVE., PANAMA CITY, FL, 32401, US
Mail Address: 910 E. CERVANTES ST., PENSACOLA, FL, 32501, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE R R Director 910 E. CERVANTES ST., PENSACOLA, FL, 32501
ARD DAVID L Chief Financial Officer 910 E CERVANTES ST., PENSACOLA, FL, 32501
WALLACE R R Agent 910 E. CERVANTES ST., PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
MERGER 2020-10-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS K63884. MERGER NUMBER 700000206377
CHANGE OF PRINCIPAL ADDRESS 2004-03-08 1029 JENKS AVE., PANAMA CITY, FL 32401 -
NAME CHANGE AMENDMENT 2001-06-01 COPY PRODUCTS COMPANY OF PANAMA CITY -

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-15

Date of last update: 02 May 2025

Sources: Florida Department of State