Entity Name: | INTEGRATED COPIER SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTEGRATED COPIER SYSTEMS, 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: | 31 Jul 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P97000066755 |
FEI/EIN Number |
650776677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12556 S.W. 88 STREET, MIAMI, FL, 33186 |
Mail Address: | 12556 S.W. 88 STREET, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDERON KEVIN E | President | 12556 S.W. 88TH STREET, MIAMI, FL, 33186 |
COURTELIS PAN T | Vice President | 12556 S.W. 88TH STREET, MIAMI, FL, 33186 |
CALDERON KEVIN | Agent | 12556 S.W. 88TH STREET, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-19 | 12556 S.W. 88 STREET, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 1999-04-19 | 12556 S.W. 88 STREET, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-19 | 12556 S.W. 88TH STREET, MIAMI, FL 33186 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000082301 | LAPSED | 01010030083 | 20035 02700 | 2001-11-26 | 2021-12-21 | $ 6,638.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044 |
Name | Date |
---|---|
REINSTATEMENT | 1999-04-19 |
Domestic Profit Articles | 1997-07-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State