Search icon

COST CUTTERS COPIER SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: COST CUTTERS COPIER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COST CUTTERS COPIER SERVICE, 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: 14 Mar 1997 (28 years ago)
Date of dissolution: 11 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2022 (3 years ago)
Document Number: P97000023384
FEI/EIN Number 593443152

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

Address: 13005 ISLAMORADA DRIVE, ORLANDO, FL, 32837, US
Mail Address: POST OFFICE BOX 770177, ORLANDO, FL, 32877, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ED Secretary 13005 ISLAMORADA DRIVE, ORLANDO, FL, 32837
GOMEZ ED Director 13005 ISLAMORADA DRIVE, ORLANDO, FL, 32837
GOMEZ MAELA Vice President 13005 ISLAMORADA DRIVE, ORLANDO, FL, 32837
GOMEZ MAELA Treasurer 13005 ISLAMORADA DRIVE, ORLANDO, FL, 32837
GOMEZ MAELA Director 13005 ISLAMORADA DRIVE, ORLANDO, FL, 32837
GOMEZ ED President 13005 ISLAMORADA DRIVE, ORLANDO, FL, 32837
GOMEZ ED Agent 13005 ISLAMORADA DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-11 - -
REINSTATEMENT 2017-10-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 GOMEZ, ED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 13005 ISLAMORADA DRIVE, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2011-03-15 13005 ISLAMORADA DRIVE, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 13005 ISLAMORADA DRIVE, ORLANDO, FL 32837 -

Documents

Name Date
Voluntary Dissolution 2022-08-11
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1023358804 2021-04-09 0491 PPP 13005 Islamorada Dr, Orlando, FL, 32837-4791
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6565
Loan Approval Amount (current) 6565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-4791
Project Congressional District FL-09
Number of Employees 2
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6614.5
Forgiveness Paid Date 2022-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State