Search icon

RICK LOPEZ SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: RICK LOPEZ SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICK LOPEZ SOLUTIONS, 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: 15 Mar 2012 (13 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: P12000025861
FEI/EIN Number 45-4805191

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

Address: 1776 Eagle Trace Blvd West, Coral Springs, FL, 33071, US
Mail Address: 1776 Eagle Trace Blvd West, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ RICK Director 1776 Eagle Trace Blvd West, Coral Springs, FL, 33071
LOPEZ RICK Agent 1776 Eagle Trace Blvd West, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1776 Eagle Trace Blvd West, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2016-03-08 1776 Eagle Trace Blvd West, Coral Springs, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 1776 Eagle Trace Blvd West, Coral Springs, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-16
Domestic Profit 2012-03-15

Date of last update: 01 May 2025

Sources: Florida Department of State