Search icon

ROGER POPE P.A. - Florida Company Profile

Company Details

Entity Name: ROGER POPE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER POPE 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: 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: 14 Mar 2005 (20 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: P05000038280
FEI/EIN Number 202485863

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

Address: 2038 MAPLE AVE, FORT MYERS, FL, 33901, US
Mail Address: 2038 MAPLE AVE, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE ROGER M President 2038 MAPLE AVE, FORT MYERS, FL, 33901
POPE ROGER M Agent 2038 MAPLE AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-13 2038 MAPLE AVE, FORT MYERS, FL 33901 -
AMENDMENT AND NAME CHANGE 2006-08-04 ROGER POPE P.A. -
CHANGE OF PRINCIPAL ADDRESS 2006-03-13 2038 MAPLE AVE, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2006-03-13 POPE, ROGER M -
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 2038 MAPLE AVE, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-10
Amendment and Name Change 2006-08-04
ANNUAL REPORT 2006-03-13
Domestic Profit 2005-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State