Search icon

KINGOFCOPY.COM - Florida Company Profile

Company Details

Entity Name: KINGOFCOPY.COM
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINGOFCOPY.COM 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: 21 Dec 1998 (26 years ago)
Date of dissolution: 21 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: P98000106522
FEI/EIN Number 650887586

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

Mail Address: 3959 VAN DYKE ROAD, #253, LUTZ, FL, 33558, US
Address: 3959 Van Dyke Road #253, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBER CRAIG Officer 3959 VAN DYKE ROAD, #253, LUTZ, FL, 33558
GARBER CRAIG Agent 3959 VAN DYKE ROAD, #253, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 3959 Van Dyke Road #253, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2014-04-19 3959 Van Dyke Road #253, Lutz, FL 33558 -
AMENDMENT AND NAME CHANGE 2010-05-28 KINGOFCOPY.COM -
REGISTERED AGENT NAME CHANGED 2010-04-26 GARBER, CRAIG -
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 3959 VAN DYKE ROAD, #253, LUTZ, FL 33558 -
CANCEL ADM DISS/REV 2007-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1998-12-31 ESTATE PLANNING & INVESTMENT CONSULTANTS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-15
Amendment and Name Change 2010-05-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State