Search icon

COPY-COM, INC. - Florida Company Profile

Company Details

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

COPY-COM, 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: 30 Aug 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000072858
FEI/EIN Number 593400846

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

Address: 4131 MADURA RD, GULF BREEZE, FL, 32563, US
Mail Address: 4131 MADURA RD, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN JAN Director 4131 MADURA ROAD, GULF BREEZE, FL, 32561
ALLEN JAN Agent 4131 MADUEA RD, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-14 4131 MADURA RD, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2002-03-14 4131 MADURA RD, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-27 4131 MADUEA RD, GULF BREEZE, FL 32561 -
REGISTERED AGENT NAME CHANGED 1998-03-12 ALLEN, JAN -
NAME CHANGE AMENDMENT 1996-09-04 COPY-COM, INC. -

Documents

Name Date
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-09-04
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-03-25
DOCUMENTS PRIOR TO 1997 1996-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State