Search icon

ROPER CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: ROPER CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROPER CONSTRUCTION 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: 05 Mar 2001 (24 years ago)
Date of dissolution: 10 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: P01000023951
FEI/EIN Number 593705964

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

Address: 1640 PINEDALE ROAD, EDGEWATER, FL, 32132, US
Mail Address: 1640 PINEDALE ROAD, EDGEWATER, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROPER SIMON President 1640 PINEDALE ROAD, EDGEWATER, FL, 32132
ROPER SIMON P Agent 1640 PINEDALE ROAD, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-10 - -
AMENDMENT 2018-08-29 - -
REGISTERED AGENT NAME CHANGED 2009-03-19 ROPER, SIMON P -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 1640 PINEDALE ROAD, EDGEWATER, FL 32132 -
CHANGE OF MAILING ADDRESS 2008-04-29 1640 PINEDALE ROAD, EDGEWATER, FL 32132 -
AMENDMENT 2003-12-05 - -

Documents

Name Date
Voluntary Dissolution 2021-02-10
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-03
Amendment 2018-08-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State