Search icon

COPY-GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: COPY-GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPY-GRAPHICS, 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: 25 Jul 1994 (31 years ago)
Document Number: P94000055409
FEI/EIN Number 593256679

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

Address: 1261 Penman Road, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1261 Penman Road, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON SUSAN E President 1901B 4th Street, NEPTUNE BEACH, FL, 32266
SOLOMON ALLEN J Vice President 1901B 4th Street, NEPTUNE BEACH, FL, 32266
SOLOMON SUSAN E Agent 1901B 4th Street, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 1901B 4th Street, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2019-04-22 1261 Penman Road, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1261 Penman Road, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8322387808 2020-06-05 0491 PPP 1261 PENMAN RD,, JAX BCH, FL, 32250
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAX BCH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8794.73
Forgiveness Paid Date 2021-07-07
9780978305 2021-01-31 0491 PPS 1261 Penman Rd, Jax Bch, FL, 32250-3669
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8516
Loan Approval Amount (current) 8516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jax Bch, DUVAL, FL, 32250-3669
Project Congressional District FL-05
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8571.83
Forgiveness Paid Date 2021-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State