Search icon

FRANCISCO LOPEZ ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FRANCISCO LOPEZ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCISCO LOPEZ ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2013 (12 years ago)
Document Number: P02000134985
FEI/EIN Number 550815867

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

Address: 14305 CLINTON ST, DOVER, FL, 33527
Mail Address: 14305 CLINTON ST, DOVER, FL, 33527
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ FRANCISCO Agent 14305 CLINTON ST, DOVER, FL, 33527
LOPEZ FRANCISCO President 14305 CLINTON ST, DOVER, FL, 33527
LOPEZ FRANCISCO Director 14305 CLINTON ST, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-01-31 - -
PENDING REINSTATEMENT 2013-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 14305 CLINTON ST, DOVER, FL 33527 -
CHANGE OF MAILING ADDRESS 2006-04-17 14305 CLINTON ST, DOVER, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 14305 CLINTON ST, DOVER, FL 33527 -
AMENDMENT 2003-06-25 - -

Documents

Name Date
ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State