Search icon

RORY MARK SCHMER PA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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