Entity Name: | HILARION LOPEZ PAVERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 2014 (11 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: | P14000046311 |
FEI/EIN Number | 46-5738024 |
Address: | 2708 4th st e, bradenton, FL, 34208, US |
Mail Address: | 2708 4th st e, bradenton, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERDI VICTOR M | Agent | 312 E. VENICE AVENUE, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
LOPEZ HILARION | President | 2708 4th st e, bradenton, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-17 | VERDI, VICTOR MICHAEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-17 | 312 E. VENICE AVENUE, 203, VENICE, FL 34285 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-15 | 2708 4th st e, bradenton, FL 34208 | No data |
CHANGE OF MAILING ADDRESS | 2015-06-15 | 2708 4th st e, bradenton, FL 34208 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-06-15 |
Domestic Profit | 2014-05-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State