Search icon

ROPPE CORPORATION - Florida Company Profile

Company Details

Entity Name: ROPPE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Nov 1987 (37 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P16952
FEI/EIN Number 341535998

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

Address: 1602 NORTH UNION STREET, FOSTORIA, OH, 44830
Mail Address: 1602 NORTH UNION STREET, FOSTORIA, OH, 44830
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BAKER MARK J Vice President 1602 NORTH UNION STREET, FOSTORIA, OH
MILLER JUDY R Vice President 1602 N UNION ST, FOSTORIA, OH
MILLER JUDY R Director 1602 N UNION ST, FOSTORIA, OH
GILLETT ANGELA Secretary 1602 NORTH UNION STREET, FOSTORIA, ON
MILLER, DONALD P. President 1602 NORTH UNION STREET, FOSTORIA, OH
MILLER, DONALD P. Director 1602 NORTH UNION STREET, FOSTORIA, OH
SCHALK, EUGENE N. Director 1602 NORTH UNION STREET, FOSTORIA, OH
SANDMAN, DAN Director 1602 NORTH UNION STREET, FOSTORIA, OH
A. G. C. CO. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1992-02-27 A.G.C. CO -
REGISTERED AGENT ADDRESS CHANGED 1992-02-27 2300 SUN BANK CENTER, 200 S. ORANGE ST, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 1991-03-20 ROPPE CORPORATION -

Documents

Name Date
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-06-14
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State