Entity Name: | KEEGAN ROPER, D.C., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KEEGAN ROPER, D.C., P.A. 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: | 06 Feb 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Apr 2006 (19 years ago) |
Document Number: | P03000014645 |
FEI/EIN Number |
571151362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4220 NE 15th Ave, OAKLAND PARK, FL, 33334, US |
Mail Address: | 4220 NE 15th Ave, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROPER KEEGAN | Director | 4220 NE 15th Ave, OAKLAND PARK, FL, 33334 |
ROPER KEEGAN | Agent | 4220 NE 15th Ave, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 4220 NE 15th Ave, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 4220 NE 15th Ave, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 4220 NE 15th Ave, OAKLAND PARK, FL 33334 | - |
CANCEL ADM DISS/REV | 2006-04-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-04-19 | ROPER, KEEGAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State