Search icon

COPANA, INC. - Florida Company Profile

Company Details

Entity Name: COPANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPANA, 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: 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: 08 Aug 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000060988
Address: 8166 150TH CT N, PALM BEACH GARDENS, FL, 33418
Mail Address: 8166 150TH CT N, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANG RAMON Q President 603 NORTH LAKE BLVD, N PALM BEACH, FL, 33408
CHANG RAMON Q Director 603 NORTH LAKE BLVD, N PALM BEACH, FL, 33408
CHANG MISTICA M Treasurer 603 NORTH LAKE BLVD, N PALM BEACH, FL, 33408
CHANG MISTICA M Director 603 NORTH LAKE BLVD, N PALM BEACH, FL, 33408
VON SNEIDERN MARGIT Secretary 8166 150TH CT N, PALM BEACH GARDENS, FL, 33418
VON SNEIDERN MARGIT Director 8166 150TH CT N, PALM BEACH GARDENS, FL, 33418
RIDGEWAY ROBERT W Vice President 8166 150TH CT N, PALM BEACH GARDENS, FL, 33418
RIDGEWAY ROBERT W Director 8166 150TH CT N, PALM BEACH GARDENS, FL, 33418
VON SNEIDERN MARGIT Agent 8166 150TH CT N, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State