Search icon

LOPEZ M V B CARPET CORP

Company Details

Entity Name: LOPEZ M V B CARPET CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2009 (15 years ago)
Document Number: P04000143262
FEI/EIN Number 201761712
Address: 12313 WALTHAM AVE, TAMPA, FL, 33624
Mail Address: 12313 WALTHAM AVE, TAMPA, FL, 33624, 42
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ VICENTE Agent 12313 WALTHAM AVE, TAMPA, FL, 33624

President

Name Role Address
LOPEZ VICENTE President 12313 WALTHAM AVE, TAMPA, FL, 33624

Vice President

Name Role Address
LOPEZ VICENTE Vice President 12313 WALTHAM AVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-15 LOPEZ, VICENTE No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 12313 WALTHAM AVE, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2010-04-29 12313 WALTHAM AVE, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 12313 WALTHAM AVE, TAMPA, FL 33624 No data
AMENDMENT 2009-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000342645 ACTIVE 1000000266859 HILLSBOROU 2012-04-18 2032-05-02 $ 400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State