Entity Name: | RORY MARK SCHMER PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RORY MARK SCHMER PA 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: | 28 Dec 2009 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Dec 2014 (10 years ago) |
Document Number: | P09000102893 |
FEI/EIN Number |
271721147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12173 SHERIDAN ST, COOPER CITY, FL, 33026, US |
Mail Address: | 6230 nw 20th st, Sunrise, FL, 33313, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMER RORY M | President | 6230 NW 20 STREET, SUNRISE, FL, 33313 |
SCHMER RORY M | Director | 6230 NW 20 STREET, SUNRISE, FL, 33313 |
SCHMER RORY M | Agent | 12173 SHERIDAN ST, COOPER CITY, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 12173 SHERIDAN ST, COOPER CITY, FL 33026 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 12173 SHERIDAN ST, COOPER CITY, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 12173 SHERIDAN ST, COOPER CITY, FL 33026 | - |
NAME CHANGE AMENDMENT | 2014-12-11 | RORY MARK SCHMER PA | - |
AMENDMENT AND NAME CHANGE | 2014-10-30 | SOUTHFLORIDAHOMESALE.COM PA | - |
REINSTATEMENT | 2011-08-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State