Search icon

PHASE II COPIERS, INC.

Company Details

Entity Name: PHASE II COPIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Mar 1996 (29 years ago)
Document Number: P96000028121
FEI/EIN Number 59-3380503
Address: 880 AIRPORT ROAD, SUITE 102, ORMOND BEACH, FL 32174
Mail Address: 880 AIRPORT ROAD, SUITE 102, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SCHROEDER, WILLIAM Agent 3 CREEKVIEW WAY, ORMOND BEACH, FL 32174

PRESIDENT

Name Role Address
SCHROEDER, WILLIAM PRESIDENT 3 CREEKVIEW WAY, ORMOND BEACH, FL 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099688 DOCUMENT TECHNOLOGIES ACTIVE 2015-09-29 2025-12-31 No data 880 AIRPORT ROAD STE 102, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-25 SCHROEDER, WILLIAM No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-25 3 CREEKVIEW WAY, ORMOND BEACH, FL 32174 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 880 AIRPORT ROAD, SUITE 102, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2007-01-05 880 AIRPORT ROAD, SUITE 102, ORMOND BEACH, FL 32174 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000028971 LAPSED 2013 30525 CICI CIRCUIT COURT, VOLUSIA COUNTY 2015-12-16 2021-01-21 $77,528.54 DOUGLAS NORRIS, 1902 CANAL ROAD, DELTONA, FL 32738
J16000028989 LAPSED 2013 30527 CICI CIRCUIT COURT, VOLUSIA COUNTY 2015-12-16 2021-01-21 $75,030.30 JEFF STRIPLING, 1695 RIVER ROAD, ASTOR, FL 32102

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
Reg. Agent Change 2020-11-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State