Entity Name: | R. M. SOPER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R. M. SOPER, 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: | 25 Jul 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Apr 2010 (15 years ago) |
Document Number: | P08000070257 |
FEI/EIN Number |
262904270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 SW KANNER HWY, STUART, FL, 34997, US |
Mail Address: | 202 SW KANNER HWY, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOPER ROBERT M | President | 202 SW KANNER HWY, STUART, FL, 34997 |
SOPER ROBERT M | Agent | 202 SW KANNER HWY, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-01-22 | 202 SW KANNER HWY, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2011-01-22 | 202 SW KANNER HWY, STUART, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-22 | SOPER, ROBERT M | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-22 | 202 SW KANNER HWY, STUART, FL 34997 | - |
CANCEL ADM DISS/REV | 2010-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State