Search icon

I-RONGO MEDI-SOFT CORPORATION - Florida Company Profile

Company Details

Entity Name: I-RONGO MEDI-SOFT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I-RONGO MEDI-SOFT CORPORATION 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: 05 May 2010 (15 years ago)
Date of dissolution: 21 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: P10000038859
FEI/EIN Number 272502218

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

Address: 605 CHOCKTAW ST., LAKE'S END, LAKE DAWSON ESTATES, LAKE MARY, FL, 32746, US
Mail Address: 605 CHOCKTAW ST., LAKE'S END, LAKE DAWSON ESTATES, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPPERMAN DONALD A Chief Executive Officer 605 CHOCKTAW ST., LAKE MARY, FL, 32746
BECKER ERIC C Vice President 240 BETSY RUN, LONGWOOD, FL, 32779
LEPORACE LOU C Secretary 22200 SUMMITT ROAD, LOS GATOS, CA, 95033
LEPORACE LOU C Vice President 22200 SUMMITT ROAD, LOS GATOS, CA, 95033
DR. SCHAFER FERDINAND M Vice President 10244 WINDER TRAIL, ORLANDO, FL, 32817
KAIKINI PRASAN C Executive Vice President 9 NOWERS RD., LEXINGTON, MA, 02420
OPPERMAN DONALD A Agent 605 CHOCKTAW ST., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-10-17 - -
AMENDMENT 2010-09-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001584888 TERMINATED 1000000533877 SEMINOLE 2013-09-16 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-21
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-06
Amendment 2011-10-17
ANNUAL REPORT 2011-02-18
Amendment 2010-09-08
Domestic Profit 2010-05-05

Date of last update: 03 May 2025

Sources: Florida Department of State