Search icon

THE LOPEZ CORPORATION - Florida Company Profile

Company Details

Entity Name: THE LOPEZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LOPEZ CORPORATION 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: 16 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000114159
FEI/EIN Number 203310728

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

Address: 517 ROSIER RD, BRANDON, FL, 33510, US
Mail Address: 517 Rosier Rd, Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ALAIN President 517 ROSIER RD, BRANDON, FL, 33510
LOPEZ ALAIN Agent 517 ROSIER RD, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2015-02-06 THE LOPEZ CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 517 ROSIER RD, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2015-02-03 517 ROSIER RD, BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 517 ROSIER RD, Brandon, FL 33510 -
REGISTERED AGENT NAME CHANGED 2012-04-25 LOPEZ, ALAIN -

Documents

Name Date
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-23
Name Change 2015-02-06
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-03-30

Date of last update: 03 May 2025

Sources: Florida Department of State