Entity Name: | J. LOPEZ CARPENTRY CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J. LOPEZ CARPENTRY 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: | 28 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | P06000060433 |
FEI/EIN Number |
204793316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 274 E 16TH ST, HIALEAH, FL, 33010, US |
Mail Address: | 274 E 16TH ST, HIALEAH, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JOSE B | Agent | 274 E 16TH ST, HIALEAH, FL, 33010 |
LOPEZ JOSE B | President | 274 E 16TH ST, HIALEAH, FL, 33010 |
LEON GLORIA M | Vice President | 274 E 16TH ST, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | LOPEZ, JOSE B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 274 E 16TH ST, HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 274 E 16TH ST, HIALEAH, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 274 E 16TH ST, HIALEAH, FL 33010 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-27 |
REINSTATEMENT | 2019-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State