Entity Name: | MULBERRY COPY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MULBERRY COPY CENTER, 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: | 23 Sep 1996 (28 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P96000082387 |
FEI/EIN Number |
593399909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6645-4 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33813, US |
Mail Address: | 6645-4 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG JONI L | President | 1501 SHEPHERD ROAD # 88, LAKELAND, FL, 33811 |
LONG JEFFREY L | Vice President | 2025 SAN MARCOS DRIVE # 34, WINTER HAVEN, FL, 33880 |
LONG JEFFREY L | Agent | 2025 SAN MARCOS DRIVE, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 6645-4 SOUTH FLORIDA AVENUE, LAKELAND, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-26 | 2025 SAN MARCOS DRIVE, APT. # 34, WINTER HAVEN, FL 33880 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-07 | 6645-4 SOUTH FLORIDA AVENUE, LAKELAND, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2002-03-26 | LONG, JEFFREY L | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000765670 | TERMINATED | 1000000370750 | POLK | 2012-10-18 | 2022-10-25 | $ 1,635.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-03-07 |
ANNUAL REPORT | 2005-05-18 |
ANNUAL REPORT | 2004-03-17 |
ANNUAL REPORT | 2003-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State