Entity Name: | LOPEZ-TABAK TOBACALERO COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOPEZ-TABAK TOBACALERO COMPANY 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Aug 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P10000064999 |
FEI/EIN Number |
273261601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7326 Brightwater Oaks Dr, TAMPA, FL, 33625, US |
Address: | 2506 W Idlewild Ave # 1, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TABAK STEPHEN | Vice President | 3116 W Idlewild Ave, TAMPA, FL, 33614 |
LOPEZ FELIX MIII | President | 7326 Brightwater Oaks Dr, TAMPA, FL, 33625 |
LOPEZ FELIX MIII | Agent | 7326 Brightwater Oaks Dr, TAMPA, FL, 33625 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000082185 | LA VIDA CIGARS | EXPIRED | 2010-09-07 | 2015-12-31 | - | 2102 W POWHATAN AVE, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 7326 Brightwater Oaks Dr, TAMPA, FL 33625 | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 2506 W Idlewild Ave # 1, TAMPA, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 2506 W Idlewild Ave # 1, TAMPA, FL 33614 | - |
REINSTATEMENT | 2013-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-24 |
REINSTATEMENT | 2013-10-17 |
ANNUAL REPORT | 2012-02-10 |
REINSTATEMENT | 2011-12-21 |
Domestic Profit | 2010-08-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State