Search icon

ROPIX INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: ROPIX INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROPIX INTERNATIONAL CORPORATION 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: 30 Dec 1985 (39 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: H91997
FEI/EIN Number 592623290

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

Address: 614 E HWY 50, #113, CLERMONT, FL, 34711
Mail Address: 614 E HWY 50, #113, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROPER WILLIAM C Director 6392 BERGSTROM RD, SAGINAW, MN, 55779
ROPER WILLIAM C Vice President 6392 BERGSTROM RD, SAGINAW, MN, 55779
PICKERING JAMES B DPC 13126 PLUM LAKE DR, MINNEOLA, FL, 34715
LEE DIANE E Director 101 PEPPERTREE DRIVE, ORLANDO, FL, 32825
LEE DIANE E Treasurer 101 PEPPERTREE DRIVE, ORLANDO, FL, 32825
LEE DIANE E Secretary 101 PEPPERTREE DRIVE, ORLANDO, FL, 32825
SCHMUCH JAMES V Director 3701 DALEFORD RD., ORLANDO, FL, 32808
SCHMUCH JAMES V Vice President 3701 DALEFORD RD., ORLANDO, FL, 32808
PICKERING JAMES B Agent 13126 PLUM LAKE DR, MINNEOLA, FL, 34715
HARRY H RAINEY JR Director 614 E HWY 50, #113, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 13126 PLUM LAKE DR, MINNEOLA, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 614 E HWY 50, #113, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2001-04-26 614 E HWY 50, #113, CLERMONT, FL 34711 -
REINSTATEMENT 1997-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1987-05-14 PICKERING, JAMES BIII -

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State