Search icon

J. LOPEZ HEARING AIDS, INC. - Florida Company Profile

Company Details

Entity Name: J. LOPEZ HEARING AIDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. LOPEZ HEARING AIDS, 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: 23 Jul 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: P01000072028
FEI/EIN Number 651128635

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

Address: 1407 DEL PRADO BLVD, #14, CAPE CORAL, FL, 33990
Mail Address: 1407 DEL PRADO BLVD S, #14, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891188322 2015-03-09 2015-03-09 1407 DEL PRADO BLVD S, SUITE #14, CAPE CORAL, FL, 339903704, US 1407 DEL PRADO BLVD S, SUITE #14, CAPE CORAL, FL, 339903704, US

Contacts

Phone +1 239-772-8189

Authorized person

Name JANE LOPEZ
Role OWNER
Phone 2397728189

Taxonomy

Taxonomy Code 237700000X - Hearing Instrument Specialist
License Number AS1675
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
LOPEZ JANE A President 1111 SE 34TH TERRACE, CAPE CORAL, FL, 33904
LOPEZ JANE A Vice President 1111 SE 34TH TERRACE, CAPE CORAL, FL, 33904
LOPEZ JANE A Secretary 1111 SE 34TH TERRACE, CAPE CORAL, FL, 33904
LOPEZ JANE A Treasurer 1111 SE 34TH TERRACE, CAPE CORAL, FL, 33904
LOPEZ JANE A Director 1111 SE 34TH TERRACE, CAPE CORAL, FL, 33904
KAYUSA MICHAEL FESQ Agent 2400 1ST STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-11 2400 1ST STREET, 303, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2013-12-11 1407 DEL PRADO BLVD, #14, CAPE CORAL, FL 33990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-30 1407 DEL PRADO BLVD, #14, CAPE CORAL, FL 33990 -
REINSTATEMENT 2003-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000936396 TERMINATED 1000000317939 LEE 2012-11-20 2022-12-05 $ 4,482.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State