Search icon

A.E.C. COPIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A.E.C. COPIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 1995 (30 years ago)
Date of dissolution: 06 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2007 (18 years ago)
Document Number: P95000092234
FEI/EIN Number 650624635
Address: 416 BONTONA AVENUE, FORT LAUDERDALE, FL, 33301, US
Mail Address: 2400 EAST LAS OLAS BLVD., #147, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRATT OLEN H President 2400 E. LAS OLAS BLVD., #147, FORT LAUDERDALE, FL, 33301
SERRATT OLEN H Director 2400 E. LAS OLAS BLVD., #147, FORT LAUDERDALE, FL, 33301
OBRIG MARILYNN Secretary 2400 E. LAS OLAS BLVD., #147, FORT LAUDERDALE, FL, 33301
SERRATT OLEN H Agent 416 BONTONA AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 416 BONTONA AVENUE, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 416 BONTONA AVENUE, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2006-03-06 416 BONTONA AVENUE, FORT LAUDERDALE, FL 33301 -
NAME CHANGE AMENDMENT 2005-12-27 A.E.C. COPIES, INC. -
NAME CHANGE AMENDMENT 2002-01-22 PRECISION REPROGRAPHICS, INC. -

Documents

Name Date
Voluntary Dissolution 2007-04-06
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-03-06
Name Change 2005-12-27
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-04-01
Name Change 2002-01-22
ANNUAL REPORT 2001-02-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State