Search icon

LOPES ALUMINUM CORP. - Florida Company Profile

Company Details

Entity Name: LOPES ALUMINUM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPES ALUMINUM CORP. 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: 01 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2012 (13 years ago)
Document Number: P05000078928
FEI/EIN Number 202929663

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

Address: 2008 Jaffa dr, St Cloud, FL, 34771, US
Mail Address: 2008 Jaffa Dr, St Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davila Thiago Vice President 2211 W Washington St, Orlando, FL, 32805
Johnson Christopher T Manager 800 finch ct, longwood, FL, 32750
LOPES PAULO A Agent 3322 bracken fern dr, Harmony, FL, 34773
LOPES PAULO A President 3322 Bracken fern dr, harmony, FL, 34773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-17 2008 Jaffa dr, Unit i, St Cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 2008 Jaffa dr, Unit i, St Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 3322 bracken fern dr, Harmony, FL 34773 -
REINSTATEMENT 2012-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State