COPY NETWORK, INC. - Florida Company Profile

Entity Name: | COPY NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Apr 1991 (34 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | S46460 |
FEI/EIN Number | 593062354 |
Mail Address: | 4215 SOUTHPOINT BLVD., SUITE 100, JACKSONVILLE, FL, 32216 |
Address: | 9223 AUGUSTA CT, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN, RAYMOND | Vice President | 9223 AUGUSTA COURT, JACKSONVILLE, FL |
COHEN, DOROTHY | Director | 9223 AUGUSTA COURT, JACKSONVILLE, FL |
SCHNEIDER, MICHAEL N. | Agent | 4215 SOUTHPOINT BLVD., JACKSONVILLE, FL, 32216 |
COHEN, RAYMOND | Director | 9223 AUGUSTA COURT, JACKSONVILLE, FL |
ORGANES, PEGGY | Treasurer | 12207 CATTAIL DRIVE WEST, JACKSONVILLE, FL |
ORGANES KEN | Director | 12207 CATTAIL DR W, JACKSONVILLE, FL |
COHEN, DOROTHY | President | 9223 AUGUSTA COURT, JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-29 | 9223 AUGUSTA CT, JACKSONVILLE, FL 32256 | - |
NAME CHANGE AMENDMENT | 1991-12-13 | COPY NETWORK, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-03-29 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State