Entity Name: | LOPEZ ONSITE CONTRACTOR SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 May 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P13000040883 |
FEI/EIN Number | 46-5013011 |
Address: | 2945 NEWELL BLVD, JACKSONVILLE, FL, 32216, US |
Mail Address: | 2945 NEWELL BLVD, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TAXSMART ACCOUNTING SERVICES LLC | Agent |
Name | Role | Address |
---|---|---|
LOPEZ ROSANIO | President | 2945 NEWELL BLVD, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
LOPEZ ROSANIO | Vice President | 2945 NEWELL BLVD, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 2945 NEWELL BLVD, JACKSONVILLE, FL 32216 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 2945 NEWELL BLVD, JACKSONVILLE, FL 32216 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-19 | 6653 POWERS AVE STE, 136, JACKSONVILLE, FL 32217 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-07 | TAXSMART ACCOUNTING SERVICES LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-06-03 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-11 |
Domestic Profit | 2013-05-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State