Search icon

AUTO LOPEZ INC. - Florida Company Profile

Company Details

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

AUTO 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: 24 Jan 2006 (19 years ago)
Date of dissolution: 28 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2014 (11 years ago)
Document Number: P06000010650
FEI/EIN Number 421690999

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

Address: 412 GOLDEN SANDS DR., SARASOTA, FL, 34232, US
Mail Address: 412 GOLDEN SANDS DR., SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MILENA President 412 GOLDEN SANDS DR., SARASOTA, FL, 34232
LOPEZ MILENA Treasurer 412 GOLDEN SANDS DR., SARASOTA, FL, 34232
FAST TAXES & MORE Agent 1327 10TH ST E, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
VOLUNTARY DISSOLUTION 2014-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-20 1327 10TH ST E, PALMETTO, FL 34221 -
REINSTATEMENT 2013-02-20 - -
REGISTERED AGENT NAME CHANGED 2013-02-20 FAST TAXES & MORE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-17 412 GOLDEN SANDS DR., SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2008-12-17 412 GOLDEN SANDS DR., SARASOTA, FL 34232 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000100593 TERMINATED 1000000574502 MANATEE 2014-01-10 2034-01-15 $ 5,430.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14000100601 TERMINATED 1000000574503 MANATEE 2014-01-10 2034-01-15 $ 507.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
MILENA LOPEZ VS CACH, LLC 2D2018-0483 2018-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-5415-NC

Parties

Name MILENA LOPEZ LLC
Role Appellant
Status Active
Representations SIMON ROSIN, ESQ.
Name AUTO LOPEZ INC.
Role Appellant
Status Withdrawn
Name CACH, LLC
Role Appellee
Status Active
Representations WILLIAM C. GROSSMAN LAW
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-11-01
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of September 17, 2018, requiring the filing of an initial brief.
Docket Date 2018-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Silberman, and Lucas
Docket Date 2018-09-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order or this case will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 18, 2018.
Docket Date 2018-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MILENA LOPEZ
Docket Date 2018-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2018-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MILENA LOPEZ
Docket Date 2018-05-31
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ MERCURIO - 153 PAGES
Docket Date 2018-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Auto Lopez, Inc., is removed as a party to this proceeding.
Docket Date 2018-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Auto Lopez, Inc., appears to be a corporate entity that will require representation by a licensed attorney. If one does not file a notice of appearance on its behalf within twenty days, Auto Lopez Inc. shall be dismissed from this appeal.
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED ATTACHED
On Behalf Of MILENA LOPEZ
Docket Date 2018-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(3), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-05-28
REINSTATEMENT 2013-02-20
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-03-03
REINSTATEMENT 2008-12-17
ANNUAL REPORT 2007-02-20
Domestic Profit 2006-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State