Search icon

JOPEZ COMPANY, INC - Florida Company Profile

Company Details

Entity Name: JOPEZ COMPANY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOPEZ COMPANY, 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: 26 May 2005 (20 years ago)
Date of dissolution: 01 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jan 2020 (5 years ago)
Document Number: P05000076938
FEI/EIN Number 202900820

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

Mail Address: PO BOX 51263, FORT MYERS, FL, 33994, US
Address: 701 HARRY AVE N, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA-LOPEZ MARY ANN J President PO BOX 51263, FORT MYERS, FL, 33994
LOPEZ JULIO C Vice President PO BOX 51263, FORT MYERS, FL, 33994
RIVERA-LOPEZ MARY ANN J Agent 701 HARRY AVE N, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-04 701 HARRY AVE N, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-04 701 HARRY AVE N, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2011-04-29 701 HARRY AVE N, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT NAME CHANGED 2006-07-24 RIVERA-LOPEZ, MARY ANN J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-05-04
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State