Search icon

FRANCISCO J. LOPEZ, INC. - Florida Company Profile

Company Details

Entity Name: FRANCISCO J. LOPEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCISCO J. LOPEZ, 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: 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: 12 Jan 2011 (14 years ago)
Date of dissolution: 29 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: P11000004285
FEI/EIN Number 274553353

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

Address: 19410 Northwest 7th Street, Pembroke Pines, FL, 33029, US
Mail Address: 19410 Northwest 7th Street, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ FRANCISCO J President 19410 NORTHWEST 7TH STREET, PEMBROKE PINES, FL, 33029
VASALLO-LOPEZ MARIA C Vice President 19410 NORTHWEST 7TH STREET, PEMBROKE PINES, FL, 33029
LOPEZ FRANCISCO J Agent 19410 Northwest 7th Street, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 19410 Northwest 7th Street, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 19410 Northwest 7th Street, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2015-01-09 19410 Northwest 7th Street, Pembroke Pines, FL 33029 -

Court Cases

Title Case Number Docket Date Status
FRANCISCO J. LOPEZ, VS THE STATE OF FLORIDA, 3D2015-1797 2015-08-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-22330

Parties

Name FRANCISCO J. LOPEZ, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations ARLISA CERTAIN, Office of Attorney General
Name HON. JORGE RODRIGUEZ-CHOMAT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2016-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including April 27, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2016-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 60 days to 3/28/16
Docket Date 2016-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2015-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 1/29/16.
Docket Date 2015-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2015-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANCISCO J. LOPEZ
Docket Date 2015-10-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2015-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s request to expedite transcription of the May 22, 2015 evidentiary hearing is granted. Tynehsia Owens, court reporter and Veritext Court Reporters are ordered to file the transcripts of the May 22, 2015 evidentiary hearing within thirty (30) days from the date of this order.
Docket Date 2015-09-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ request to expedite transcription of May 22, 2015 evidentiary hearing
On Behalf Of FRANCISCO J. LOPEZ
Docket Date 2015-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-08-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 15-1719, 13-1568
On Behalf Of FRANCISCO J. LOPEZ
FRANCISCO LOPEZ, VS THE STATE OF FLORIDA, 3D2015-1719 2015-07-27 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-22330

Parties

Name FRANCISCO J. LOPEZ, INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. JORGE RODRIGUEZ-CHOMAT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-12
Type Record
Subtype Appendix
Description Appendix ~ amended
On Behalf Of FRANCISCO J. LOPEZ
Docket Date 2015-08-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-08-03
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2015-08-03
Type Disposition by Order
Subtype Denied
Description Denial Post-conv. Mot.-Evid. Hr.-Pro Se (OR27B) ~ The petition for writ of habeas corpus seeking belated appeal is granted. This order shall serve as a timely notice of appeal from the denial of petitioner's post-conviction motion after an evidentiary hearing. The circuit court clerk shall promptly certify this order and return it to this Court. Upon receipt of the certified order, a new appellate case number will be assigned to the appeal. Within five (5) days of receipt of this order, the clerk of the circuit court shall request the appropriate court reporter to transcribe the evidentiary hearing. Thereafter, the appeal shall proceed in accordance with Fla. R. App. P. 9.141(b)(3).
Docket Date 2015-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-07-27
Type Petition
Subtype Petition
Description Petition Filed ~ Prior case: 13-1568
On Behalf Of FRANCISCO J. LOPEZ
Docket Date 2015-07-27
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
FRANCISCO LOPEZ, VS THE STATE OF FLORIDA, 3D2013-1568 2013-06-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-22330

Parties

Name FRANCISCO J. LOPEZ, INC.
Role Appellant
Status Active
Representations Robert Kalter, HOWARD K. BLUMBERG, Public Defender Appeals, BRIAN L. ELLISON
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. JORGE RODRIGUEZ-CHOMAT
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANCISCO J. LOPEZ
Docket Date 2013-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2013-06-19
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2014-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-11
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description PD Withdrawal Gr/no statement of points (OG44A) ~ This Court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), having deferred ruling on a motion of the Assistant Public Defender to withdraw as counsel for indigent defendant-appellant, and having furnished appellant with a copy of the Assistant Public Defender's memorandum brief, and having allowed appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and appellant having failed to respond thereto, on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the Assistant Public Defender's said motion to withdraw is granted.
Docket Date 2014-06-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-09
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Withhold Ruling on PD Withdrawal (OR46) ~ On consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for appellant, representing that in counsel¿s considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S.Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to appellant:1. This order.2. A copy of the complete record on appeal, including transcripts.3. The memorandum brief, if that has not already been done.4. A copy of the motion to withdraw, if that has not already been done.The indigent appellant is allowed thirty (30) days from the date of this order within which to file herein a statement of any points appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court.
Docket Date 2014-04-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of FRANCISCO J. LOPEZ
Docket Date 2014-04-09
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of FRANCISCO J. LOPEZ
Docket Date 2014-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANCISCO J. LOPEZ
Docket Date 2014-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 4/16/14
Docket Date 2014-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRANCISCO J. LOPEZ
Docket Date 2014-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANCISCO J. LOPEZ
Docket Date 2014-01-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 vols. electronic
Docket Date 2013-12-12
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2013-11-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 8, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2013-11-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-10-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note ~ duplicate of acknowledgement and mot filed 9/12/13
Docket Date 2013-10-11
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2013-09-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including October 11, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2013-09-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2013-08-13
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
On Behalf Of Miami-Dade Clerk

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-01

Date of last update: 02 May 2025

Sources: Florida Department of State