Search icon

LOPEZ TRAILERS INC. - Florida Company Profile

Company Details

Entity Name: LOPEZ TRAILERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ TRAILERS 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: 23 Jun 2009 (16 years ago)
Document Number: P09000054347
FEI/EIN Number 270424673

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

Address: 6328 Fortune Lane, APOPKA, FL, 32712, US
Mail Address: 6328 Fortune Lane, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXPERTAX FINANCIAL, LLC Agent -
AMERICAN SOLUTIONS HOLDING LLC President 16192 COASTAL HIGHWAY, LEWES, DE, 19958

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 LOPEZ, WILDER -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 6328 fortune lane, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2024-06-27 EXPERTAX FINANCIAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-06-27 3469 W VINE ST, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 6328 Fortune Lane, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2015-04-22 6328 Fortune Lane, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State