Search icon

ROPP'S AUTOMOTIVE ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: ROPP'S AUTOMOTIVE ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROPP'S AUTOMOTIVE ELECTRIC, INC. 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: 07 Apr 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P94000027254
FEI/EIN Number 593236097

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

Address: 311 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168
Mail Address: 311 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROPP KENNETH J Treasurer 311 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL
ROPP KENNETH J Director 311 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL
ROPP KENNETH J Agent 311 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168
ROPP KENNETH J President 311 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL
ROPP KENNETH J Secretary 311 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-14
Reinstatement 2011-07-19
ANNUAL REPORT 2009-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State