Search icon

LOPEZ TILE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LOPEZ TILE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ TILE SERVICES, 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: 17 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000032219
FEI/EIN Number 743084284

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

Address: 624 S. Bradshaw Rd, Apopka, FL, 32703, US
Mail Address: 624 S. Bradshaw Rd, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEZ M. LOPEZ GLORIA President 624 S. Bradshaw Rd, Apopka, FL, 32703
VALDEZ M. LOPEZ GLORIA Secretary 624 S. Bradshaw Rd, Apopka, FL, 32703
LOPEZ ALEX N Vice President 624 S. Bradshaw Rd, Apopka, FL, 32703
VALDEZ DE LOPEZ GLORIA Agent 121 S. Ulysses Dr., Apopka, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 VALDEZ DE LOPEZ, GLORIA -
CHANGE OF MAILING ADDRESS 2019-10-21 624 S. Bradshaw Rd, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-21 624 S. Bradshaw Rd, Apopka, FL 32703 -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2015-11-24 - -
AMENDMENT 2014-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 121 S. Ulysses Dr., Apopka, FL 32703 -
AMENDMENT 2013-07-18 - -

Documents

Name Date
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
Amendment 2015-11-24
ANNUAL REPORT 2015-03-31
Amendment 2014-10-17
ANNUAL REPORT 2014-03-05
Amendment 2013-07-18
ANNUAL REPORT 2013-05-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State