Search icon

RAFAEL LOPEZ CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

RAFAEL LOPEZ CONSTRUCTION, 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: 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: 26 Jun 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2008 (16 years ago)
Document Number: P06000085715
FEI/EIN Number 20-5097255

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

Address: 11004 FRESNO LANE, RIVERVIEW, FL, 33579, US
Mail Address: 11004 FRESNO LANE, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ RAFAEL President 11004 FRESNO LANE, RIVERVIEW, FL, 33579
GARCIA MARIA L Vice President 11004 FRESNO LANE, RIVERVIEW, FL, 33579
LOPEZ RAFAEL Agent 11004 FRESNO LANE, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 11004 FRESNO LANE, RIVERVIEW, FL 33579 -
REGISTERED AGENT NAME CHANGED 2020-04-11 LOPEZ, RAFAEL -
CHANGE OF PRINCIPAL ADDRESS 2013-07-23 11004 FRESNO LANE, RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2013-07-23 11004 FRESNO LANE, RIVERVIEW, FL 33579 -
CANCEL ADM DISS/REV 2008-10-15 - -
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
J23000485078 TERMINATED 1000000966201 HILLSBOROU 2023-10-04 2033-10-11 $ 1,777.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000230625 TERMINATED 1000000922822 HILLSBOROU 2022-05-05 2032-05-11 $ 377.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State