Search icon

E. LOPEZ R.M. CORP - Florida Company Profile

Company Details

Entity Name: E. LOPEZ R.M. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E. LOPEZ R.M. CORP 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: 25 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2020 (5 years ago)
Document Number: P10000026490
FEI/EIN Number 27-2205832

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

Address: 2721 SW FONDURA ROAD, PORT ST. LUCIE, FL, 34953
Mail Address: 2721 SW FONDURA ROAD, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ EDUARDO President 3090 SW BRIGGS STREET, PORT STL LUCIE, 34953
LOPEZ EDUARDO Jr. Vice President 2721 SW Fondura Rd, Port St. Lucie, FL, 34953
LOPEZ EDUARDO Agent 3090 SW BRIGGS STREET, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-23 3090 SW BRIGGS STREET, PORT ST. LUCIE, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-05-10 - -
REGISTERED AGENT NAME CHANGED 2016-05-10 LOPEZ, EDUARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000475507 TERMINATED 1000000832915 ST LUCIE 2019-07-08 2039-07-10 $ 1,531.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000445106 TERMINATED 1000000787069 ST LUCIE 2018-06-18 2038-06-27 $ 1,910.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000798094 TERMINATED 1000000728896 ST LUCIE 2016-12-08 2036-12-16 $ 2,375.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000798102 ACTIVE 1000000728897 ST LUCIE 2016-12-08 2036-12-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001836296 TERMINATED 1000000564619 ST LUCIE 2013-12-16 2033-12-26 $ 2,256.20 STATE OF FLORIDA0094353
J12000051337 TERMINATED 1000000246965 ST LUCIE 2012-01-13 2032-01-25 $ 2,479.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-05
REINSTATEMENT 2020-10-29
REINSTATEMENT 2019-11-23
AMENDED ANNUAL REPORT 2018-03-12
REINSTATEMENT 2018-01-17
REINSTATEMENT 2016-05-10

Date of last update: 01 May 2025

Sources: Florida Department of State