Search icon

LOPESUSA CORP

Company Details

Entity Name: LOPESUSA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2010 (15 years ago)
Date of dissolution: 24 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: P10000022687
FEI/EIN Number 272122444
Address: 2030 NW 37TH AVE, COCONUT CREEK, FL, 33066
Mail Address: 2030 NW 37TH AVE, COCONUT CREEK, FL, 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOPES CORNELIO Agent 2030 NW 37TH AVE, COCONUT CREEK, FL, 33066

Director

Name Role Address
LOPES CORNELIO Director 2030 NW 37TH AVE, COCONUT CREEK, FL, 33066
LOPES ROSELI C Director 2030 NW 37TH AVE, COCONUT CREEK, FL, 33066

President

Name Role Address
LOPES CORNELIO President 2030 NW 37TH AVE, COCONUT CREEK, FL, 33066

Secretary

Name Role Address
LOPES CORNELIO Secretary 2030 NW 37TH AVE, COCONUT CREEK, FL, 33066

Vice President

Name Role Address
LOPES ROSELI C Vice President 2030 NW 37TH AVE, COCONUT CREEK, FL, 33066

Treasurer

Name Role Address
LOPES ROSELI C Treasurer 2030 NW 37TH AVE, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 2030 NW 37TH AVE, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 2011-02-18 2030 NW 37TH AVE, COCONUT CREEK, FL 33066 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 2030 NW 37TH AVE, COCONUT CREEK, FL 33066 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-24
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State