Entity Name: | MARAY LOPEZ CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jun 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P11000053973 |
FEI/EIN Number | 452488852 |
Address: | 5010 31st Place SW, NAPLES, FL, 34116, US |
Mail Address: | 5010 31st Place SW, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ MARAY | Agent | 5010 31 ST PLACE SW, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
LOPEZ MARAY | President | 5010 31st Place SW, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
Lopez Andres | Vice President | 5010 31st Place SW, Naples, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-04 | 5010 31st Place SW, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2015-06-04 | 5010 31st Place SW, NAPLES, FL 34116 | No data |
REINSTATEMENT | 2014-03-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-06-04 |
ANNUAL REPORT | 2012-03-31 |
Domestic Profit | 2011-06-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State