Entity Name: | LOPEZ & CAMPOS REAL ESTATE INVESTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jan 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P15000009266 |
Address: | 2433 N PRIMROSE RD., AVON PARK, FL, 33825 |
Mail Address: | 2433 N PRIMROSE RD., AVON PARK, FL, 33825 |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
LOPEZ-CAMPOS RUTH | President | 2433 N PRIMROSE RD., AVON PARK, FL, 33825 |
Name | Role | Address |
---|---|---|
LOPEZ-CAMPOS RUTH | Treasurer | 2433 N PRIMROSE RD., AVON PARK, FL, 33825 |
Name | Role | Address |
---|---|---|
LOPEZ-CAMPOS RUTH | Director | 2433 N PRIMROSE RD., AVON PARK, FL, 33825 |
Name | Role | Address |
---|---|---|
COLON-MERCADO MIGUEL A | Secretary | 2328 N. WEESTSHORE DR., AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 2015-05-18 | No data | No data |
Name | Date |
---|---|
Amendment | 2015-05-18 |
Domestic Profit | 2015-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State