Entity Name: | JOSE M. LOPEZ M.D. P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSE M. LOPEZ M.D. P.A. 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: | 23 May 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2022 (3 years ago) |
Document Number: | P03000057240 |
FEI/EIN Number |
651189553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5640 Spinnaker Loop, Lady Lake, FL, 32159, US |
Mail Address: | 5640 Spinnaker Loop, Lady Lake, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JOSE M | Director | 5640 Spinnaker Loop, Lady Lake, FL, 32159 |
LOPEZ JOSE M | Treasurer | 5640 Spinnaker Loop, Lady Lake, FL, 32159 |
JRJ SERVICES, LLC | Agent | - |
LOPEZ JOSE M | President | 5640 Spinnaker Loop, Lady Lake, FL, 32159 |
LOPEZ JOSE M | Secretary | 5640 Spinnaker Loop, Lady Lake, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 5640 Spinnaker Loop, Lady Lake, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 5640 Spinnaker Loop, Lady Lake, FL 32159 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 7955 Tumblestone Drive, Orlando, FL 32819 | - |
REINSTATEMENT | 2022-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | JRJ Services LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-04 |
REINSTATEMENT | 2022-04-26 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-30 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State