Search icon

LOPEZ CRESPO LIMPIEZAS INC - Florida Company Profile

Company Details

Entity Name: LOPEZ CRESPO LIMPIEZAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ CRESPO LIMPIEZAS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 2015 (10 years ago)
Document Number: P15000076505
FEI/EIN Number 47-5089264

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1134 SUNNYMEADE DRIVE, JACKSONVILLE, FL, 32211, US
Mail Address: 1134 SUNNYMEADE DRIVE, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJERA MARTINEZ DAINIER President 1134 SUNNYMEADE DRIVE, JACKSONVILLE, FL, 32211
TEJERA MARTINEZ DAINIER Agent 1134 SUNNYMEADE DRIVE, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 1134 SUNNYMEADE DRIVE, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2018-04-15 1134 SUNNYMEADE DRIVE, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-15 1134 SUNNYMEADE DRIVE, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2016-06-07 TEJERA MARTINEZ, DAINIER -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-24
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-07-01

Date of last update: 02 May 2025

Sources: Florida Department of State