Search icon

COPYFAX OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COPYFAX OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPYFAX OF CENTRAL FLORIDA, 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: 29 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2000 (25 years ago)
Document Number: P94000025210
FEI/EIN Number 593646768

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

Address: 2000 Corena Drive, ORLANDO, FL, 32810, US
Mail Address: 2000 Corena Drive, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Atteberry Joy E President 2000 CORENA DRIVE, ORLANDO, FL, 32810
Atteberry Joy E Agent 2000 CORENA DRIVE DRIVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 2000 Corena Drive, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 2000 Corena Drive, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 2000 CORENA DRIVE DRIVE, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2015-05-01 Atteberry, Joy E. -
REINSTATEMENT 2000-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000143346 TERMINATED 1000000571982 ORANGE 2014-01-14 2034-01-29 $ 2,461.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000826225 TERMINATED 1000000371466 ORANGE 2012-10-12 2032-11-07 $ 482.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06900003782 LAPSED 05-CC-11742(72) ORANGE COUNTY 2005-12-09 2011-03-16 $7590.54 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State