Search icon

LOPEZ SOUTH FLORIDA LANDSCAPING, "INC"

Company Details

Entity Name: LOPEZ SOUTH FLORIDA LANDSCAPING, "INC"
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2015 (10 years ago)
Document Number: P15000001370
FEI/EIN Number 47-2721705
Address: 201 FAIRVIEW DR, Fort Myers, FL, 33905, US
Mail Address: 201 FAIRVIEW DR, Fort Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ROBLERO GOMEZ GLORIA V Agent 201 FAIRVIEW DR, Fort Myers, FL, 33905

President

Name Role Address
VASQUEZ LOPEZ ROSANIO F President 201 FAIRVIEW DR, Fort Myers, FL, 33905

SUPE

Name Role Address
VASQUEZ LOPEZ ROSANIO F SUPE 201 FAIRVIEW DR, Fort Myers, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000165108 LOPEZ TREE SERVICE ACTIVE 2020-12-29 2025-12-31 No data 4155 MADISON AVE, FORT MYERS, FL 33916, 4155 MADISON AVE, FORT MYER, FL, 33916
G19000117376 R.V.L TREE SERVICES EXPIRED 2019-10-31 2024-12-31 No data 4155 MADISON AVE, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 201 FAIRVIEW DR, Fort Myers, FL 33905 No data
CHANGE OF MAILING ADDRESS 2023-04-15 201 FAIRVIEW DR, Fort Myers, FL 33905 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 201 FAIRVIEW DR, Fort Myers, FL 33905 No data
REGISTERED AGENT NAME CHANGED 2018-05-30 ROBLERO GOMEZ, GLORIA VERONICA No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State