Search icon

KUBY LOPEZ, INC. - Florida Company Profile

Company Details

Entity Name: KUBY LOPEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KUBY LOPEZ, 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: 07 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000159891
FEI/EIN Number 203894721

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

Address: 4330 13th Avenue SW, Naples, FL, 34116, US
Mail Address: 4330 13th Avenue SW, Naples, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON JOSEPH President 4330 13th Avenue SW, Naples, FL, 34116
SALVATORI LAW OFFICE, PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 5150 Tamiami Trail North, Suite 304, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 4330 13th Avenue SW, Naples, FL 34116 -
CHANGE OF MAILING ADDRESS 2020-06-04 4330 13th Avenue SW, Naples, FL 34116 -
REGISTERED AGENT NAME CHANGED 2020-06-04 Salvatori Law Office, PLLC -
CANCEL ADM DISS/REV 2009-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State