Entity Name: | LOPEZ PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOPEZ PLUMBING, 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: | 28 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jun 2012 (13 years ago) |
Document Number: | P08000032494 |
FEI/EIN Number |
262279977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 W HAMILTON AVE, TAMPA, FL, 33604, US |
Mail Address: | 1601 W HAMILTON AVE, TAMPA, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ FRANCISCO | President | 1601 W HAMILTON AVE, TAMPA, FL, 33604 |
LOPEZ FRANCISCO | Agent | 1601 W HAMILTON AVE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-01-18 | 1601 W HAMILTON AVE, TAMPA, FL 33604 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-18 | 1601 W HAMILTON AVE, TAMPA, FL 33604 | - |
REINSTATEMENT | 2012-06-14 | - | - |
CHANGE OF MAILING ADDRESS | 2012-06-14 | 1601 W HAMILTON AVE, TAMPA, FL 33604 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-06 | LOPEZ, FRANCISCO | - |
CANCEL ADM DISS/REV | 2009-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State