Search icon

MULBERRY COPY CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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