Search icon

ISMAEL LOPEZ INC

Company Details

Entity Name: ISMAEL LOPEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000165269
FEI/EIN Number 201965700
Address: 5991 KALOGRIDIS RD, HAINE CITY, FL, 33844
Mail Address: 5991 KALOGRIDIS RD, HAINE CITY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
KABA CONSULTING INC. Agent

President

Name Role Address
LOPEZ ISMAEL President 5991 KALOGRIDIS RD, HAINE CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2006-02-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-23 214 E WASHIGNTON ST, SUITE A, MINNEOLA, FL 34715 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
DEUEL R. RIVERA ALAMO VS MHC STARLIGHT RANCH, LLC, AND ISMAEL LOPEZ 5D2022-0713 2022-03-23 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-CC-002344-O

Parties

Name Deuel R. Rivera Alamo
Role Appellant
Status Active
Name MHC Starlight Ranch, LLC
Role Appellee
Status Active
Representations Stanley L. Martin, J. Matt Bobo
Name ISMAEL LOPEZ INC
Role Appellee
Status Active
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-05-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-04-28
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-04-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
Docket Date 2022-04-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 3/24/22 ORDER; STRICKEN PER 4/11 ORDER
On Behalf Of Deuel R. Rivera Alamo
Docket Date 2022-03-25
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2022-03-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-03-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DATED 3/22/22
On Behalf Of Deuel R. Rivera Alamo
Docket Date 2022-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-23
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2007-01-23
REINSTATEMENT 2006-02-23
Domestic Profit 2004-12-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State