Search icon

COPY RIGHT, INC. - Florida Company Profile

Company Details

Entity Name: COPY RIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

COPY RIGHT, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: P98000057111
FEI/EIN Number 65-0857930

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

Address: 14055 SW 142nd Ave, 40, Miami, FL 33186
Mail Address: 14055 SW 142nd Ave, 40, Miami, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON, KENT C Agent 624 Kenwick Circle, 202, Casselberry, FL 32707
HARRISON, KENT C Director 624 Kenwick Circle, 202 Casselberry, FL 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 624 Kenwick Circle, 202, Casselberry, FL 32707 -
REINSTATEMENT 2020-04-08 - -
REGISTERED AGENT NAME CHANGED 2020-04-08 HARRISON, KENT C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 14055 SW 142nd Ave, 40, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-04-26 14055 SW 142nd Ave, 40, Miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-04-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6461827701 2020-05-01 0455 PPP SUITE 40 14055 SW 142ND ST, MIAMI, FL, 33186-5563
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16737
Loan Approval Amount (current) 16737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33186-5563
Project Congressional District FL-28
Number of Employees 4
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State