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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILENA LOPEZ VS CACH, LLC | 2D2018-0483 | 2018-02-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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