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 |
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 |
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 | - | - |
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 |
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