Search icon

ROPER, INC.

Company Details

Entity Name: ROPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 1999 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P99000046684
Address: 7189 NORTHWEST 80TH WAY, TAMARAC, FL, 33321
Mail Address: 7189 NORTHWEST 80TH WAY, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ROPER ROBERT C President 7189 NORTHWEST 80TH WAY, TAMARAC, FL, 33321

Secretary

Name Role Address
ROPER ROBERT C Secretary 7189 NORTHWEST 80TH WAY, TAMARAC, FL, 33321

Treasurer

Name Role Address
ROPER ROBERT C Treasurer 7189 NORTHWEST 80TH WAY, TAMARAC, FL, 33321

Director

Name Role Address
ROPER ROBERT C Director 7189 NORTHWEST 80TH WAY, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1999-06-16 ROPER, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000345834 ACTIVE 1000000080830 45400 857 2008-05-27 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000107747 TERMINATED 1000000080830 45400 857 2008-05-27 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Name Change 1999-06-16
Domestic Profit 1999-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State