Entity Name: | LOPEZ & SONS GROUNDSCAPES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2015 (10 years ago) |
Document Number: | P13000023571 |
FEI/EIN Number | 461924687 |
Address: | 5720 S Rue Rd, West Palm Beach, FL, 33415, US |
Mail Address: | 5720 S Rue Rd, West Palm Beach, FL, 33415, US |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ-SANCHEZ MARGARITO | Agent | 5720 S Rue Rd, West Palm Beach, FL, 33415 |
Name | Role | Address |
---|---|---|
LOPEZ-SANCHEZ MARGARITO | President | 5720 S Rue Rd, West Palm Beach, FL, 33415 |
Name | Role | Address |
---|---|---|
LOPEZ-SANCHEZ MARGARITO | Vice President | 5720 S Rue Rd, West Palm Beach, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-10 | 5720 S Rue Rd, West Palm Beach, FL 33415 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-10 | 5720 S Rue Rd, West Palm Beach, FL 33415 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-10 | 5720 S Rue Rd, West Palm Beach, FL 33415 | No data |
REINSTATEMENT | 2015-04-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | LOPEZ-SANCHEZ, MARGARITO | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-06 |
REINSTATEMENT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State