Search icon

COPALO, INC. - Florida Company Profile

Company Details

Entity Name: COPALO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPALO, 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: 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: 02 Oct 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: V68120
FEI/EIN Number 650359280

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

Address: 2010 60th dr east, Bradenton, FL, 34203, US
Mail Address: 129 MAIN STREET, OSPREY, FL, 34229, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYLIE NAGLER President 129 Main Street, OSPREY, FL, 34229
WYLIE NAGLER Director 129 Main Street, OSPREY, FL, 34229
CORPCO, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 2010 60th dr east, Bradenton, FL 34203 -
NAME CHANGE AMENDMENT 2021-06-14 COPALO, INC. -
CHANGE OF MAILING ADDRESS 2021-06-14 2010 60th dr east, Bradenton, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 901 PONCE DE LEON BLVD., 10TH FLOOR, CORAL GABLES, FL 33134 -
MERGER 2001-06-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000037087
AMENDMENT AND NAME CHANGE 1998-07-13 YELLOWFIN YACHTS, INC. -
REINSTATEMENT 1998-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-31
Name Change 2021-06-14
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State