Search icon

RAMON A. LOPEZ, L.M.T., INC. - Florida Company Profile

Company Details

Entity Name: RAMON A. LOPEZ, L.M.T., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMON A. LOPEZ, L.M.T., 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: 22 Feb 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000019480
FEI/EIN Number 593698244

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

Address: 1006 W. BRADDOCK ST., TAMPA, FL, 33603
Mail Address: 1006 W. BRADDOCK ST., TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
LOPEZ RAMON A President 1006 W. BRADDOCK ST., TAMPA, FL, 33603
LOPEZ RAMON A Secretary 1006 W. BRADDOCK ST., TAMPA, FL, 33603
LOPEZ RAMON A Treasurer 1006 W. BRADDOCK ST., TAMPA, FL, 33603
LOPEZ RAMON A Director 1006 W. BRADDOCK ST., TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-04-30 1006 W. BRADDOCK ST., TAMPA, FL 33603 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 1006 W. BRADDOCK ST., TAMPA, FL 33603 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000458563 TERMINATED 1000000443579 LEE 2013-02-05 2033-02-20 $ 380.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000410176 TERMINATED 1000000443580 HILLSBOROU 2012-12-28 2033-02-13 $ 1,408.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000590717 ACTIVE 1000000443574 HILLSBOROU 2012-12-28 2025-05-22 $ 652.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000742208 LAPSED 1000000318060 HILLSBOROU 2012-10-19 2022-10-25 $ 432.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State