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 |
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 |
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 | - | - |
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 |
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