Search icon

R. M. SOPER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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