Search icon

LOPEZ PAINTING & MAINTENANCE CORP - Florida Company Profile

Company Details

Entity Name: LOPEZ PAINTING & MAINTENANCE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ PAINTING & MAINTENANCE 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: 24 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: P12000018890
FEI/EIN Number 45-4618998

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

Address: 3720 SW 22 ST, FORT LAUDERDALE, FL, 33312, US
Mail Address: 3720 SW 22 ST, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSTILLO MARIANA President 3720 SW 22 ST, FORT LAUDERDALE, FL, 33312
LOPEZ JORGE F Vice President 3720 SW 22 ST, FORT LAUDERDALE, FL, 33312
BUSTILLO MARIANA Agent 3720 SW 22 ST, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 3720 SW 22 ST, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2018-10-04 3720 SW 22 ST, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2018-10-04 BUSTILLO, MARIANA -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 3720 SW 22 ST, FORT LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-01
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State