Search icon

LOPEZ AUTO BODY INC. - Florida Company Profile

Company Details

Entity Name: LOPEZ AUTO BODY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ AUTO BODY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 2016 (9 years ago)
Date of dissolution: 14 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2020 (5 years ago)
Document Number: P16000038733
FEI/EIN Number 81-2698803

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

Address: 125 Orange St., COCOA, FL, 32922, US
Mail Address: 620 Buttonwood Dr, Merritt Island, FL, 32953, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MARCOS V President 620 BUTTONWOOD DR., MERRITT ISLAND, FL, 32953
EMARD LAURENCE President 1031 CASCADE CIR., ROCKLEDGE, FL, 32955
BARI DIANA Agent 620 BUTTONWOOD DR., MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-11 125 Orange St., COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2018-08-11 125 Orange St., COCOA, FL 32922 -
REINSTATEMENT 2017-11-23 - -
REGISTERED AGENT NAME CHANGED 2017-11-23 BARI, DIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-14
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-08-11
REINSTATEMENT 2017-11-23
Domestic Profit 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State