Entity Name: | RIZO-LOPEZ FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Oct 2011 (13 years ago) |
Date of dissolution: | 24 Jun 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jun 2019 (6 years ago) |
Document Number: | F11000003945 |
FEI/EIN Number | 770273719 |
Address: | 201 S. MCCLURE ROAD, MODESTO, CA, 95357 |
Mail Address: | 11440 WEST BERNARDO COURT, SUITE 212, SAN DIEGO, CA, 92127, UN |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
RIZO EDWIN | President | 201 S. MCCLURE ROAD, MODESTO, CA, 953570519 |
Name | Role | Address |
---|---|---|
RIZO IVAN | Chief Executive Officer | 201 S. MCCLURE ROAD, MODESTO, CA, 953570519 |
Name | Role | Address |
---|---|---|
SIMMONS ROSS G | Director | 11440 W. Bernardo Court, San Diego, CA, 92127 |
Name | Role | Address |
---|---|---|
RIZO TOMAS | Secretary | 201 S. McClure Road, Modesto, CA, 95357 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-06-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-06-24 | 201 S. MCCLURE ROAD, MODESTO, CA 95357 | No data |
REGISTERED AGENT CHANGED | 2019-06-24 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-24 | 201 S. MCCLURE ROAD, MODESTO, CA 95357 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-06-24 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-04-30 |
Foreign Profit | 2011-10-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State