Search icon

LOPEZ PAINTING & HANDYMAN INC - Florida Company Profile

Company Details

Entity Name: LOPEZ PAINTING & HANDYMAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ PAINTING & HANDYMAN 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 Nov 2003 (21 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: P03000133706
FEI/EIN Number 200396384

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

Address: 1502 carey glen cir, ORLANDO, FL, 32824, US
Mail Address: 1502 carey glen cir, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ FERNANDO President 1502 carey glen cir, ORLANDO, FL, 32824
GALINDO IVONNE A Vice President 1502 carey glen cir, ORLANDO, FL, 32824
LOPEZ FERNANDO Agent 1502 carey glen cir, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 1502 carey glen cir, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2015-05-01 1502 carey glen cir, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 1502 carey glen cir, ORLANDO, FL 32824 -
AMENDMENT 2012-08-27 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
Amendment 2012-08-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State