Search icon

ROBERT DERUPO, P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT DERUPO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT DERUPO, P.A. 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: 24 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: P15000027800
FEI/EIN Number 47-3578929

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

Address: 1808 SE 10TH ST., CAPE CORAL, FL, 33990, US
Mail Address: 1808 SE 10TH ST., CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERUPO ROBERT M President 1808 SE 10TH ST., CAPE CORAL, FL, 33990
DeRupo Nadiya Manager 1808 SE 10th St, Cape Coral, FL, 33990
DERUPO ROBERT M Agent 1808 SE 10TH STREET, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 DERUPO, ROBERT M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-22 1808 SE 10TH STREET, CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-14 1808 SE 10TH ST., CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2016-06-14 1808 SE 10TH ST., CAPE CORAL, FL 33990 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-09-28
Reg. Agent Change 2016-08-22
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State