Entity Name: | LOPEZ HOME SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P12000064476 |
FEI/EIN Number | 46-0645033 |
Address: | 825 wolverine at e, LEHIGH ACRES, FL, 33974, US |
Mail Address: | 825 wolverine st. E, LEHIGH ACRES, FL, 33974, US |
ZIP code: | 33974 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ YAISEL | Agent | 825 wolverine st e, LEHIGH ACRES, FL, 33974 |
Name | Role | Address |
---|---|---|
DIAZ YAISEL | President | 5241 28TH ST SW, LEHIGH ACRES, FL, 33973 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-23 | 825 wolverine at e, LEHIGH ACRES, FL 33974 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-23 | 825 wolverine at e, LEHIGH ACRES, FL 33974 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-23 | 825 wolverine st e, LEHIGH ACRES, FL 33974 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-06-24 |
AMENDED ANNUAL REPORT | 2014-07-22 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-06-27 |
Domestic Profit | 2012-07-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State