Search icon

MR. COPY BUSINESS MACHINES, INC. - Florida Company Profile

Company Details

Entity Name: MR. COPY BUSINESS MACHINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. COPY BUSINESS MACHINES, 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: 21 Nov 1990 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S13965
FEI/EIN Number 650096631

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

Address: 4355 PETERS ROAD, PLANTATION, FL, 33317
Mail Address: 4355 PETERS ROAD, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDERPLATE, WARREN Director 4355 PETERS ROAD, PLANTATION, FL
VANDERPLATE, WARREN Agent 4355 PETERS ROAD, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1994-01-27 4355 PETERS ROAD, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 1991-02-06 4355 PETERS ROAD, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 1991-02-06 4355 PETERS ROAD, PLANTATION, FL 33317 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000501373 LAPSED 02-04270-COSO-60 BROWARD COUNTY COURT 2002-11-25 2008-01-08 $6857.08 CANON U.S.A., INC., LEGAL DIVISION, ONE CANON PLAZA, LAKE SUCCESS, NY 11042-1198
J02000461321 LAPSED 01022750089 34073 01999 2002-11-08 2022-11-21 $ 5,712.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J02000170815 LAPSED 01020950055 33057 01523 2002-04-10 2022-05-02 $ 5,071.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State