Search icon

ANTONIO LOPEZ, INC - Florida Company Profile

Company Details

Entity Name: ANTONIO LOPEZ, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTONIO LOPEZ, 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: 14 Jun 2016 (9 years ago)
Document Number: P16000051886
FEI/EIN Number 36-4841851

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

Address: 27705 TENNESSEE ST, BONITA SPRINGS, FL, 34135, US
Mail Address: 27705 TENNESSEE ST, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA MARCO A President 27705 TENNESSEE ST, BONITA SPRINGS, FL, 34135
MENDOZA MARCO A Agent 27705 TENNESSEE ST, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-12 27705 TENNESSEE ST, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2019-06-12 27705 TENNESSEE ST, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-12 27705 TENNESSEE ST, BONITA SPRINGS, FL 34135 -

Court Cases

Title Case Number Docket Date Status
ANTONIO LOPEZ VS STATE OF FLORIDA 4D2019-1187 2019-04-25 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-019499CF10A

Parties

Name ANTONIO LOPEZ, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Susan L. Alspector
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's October 15, 2019 motion for rehearing is denied.
Docket Date 2019-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ANTONIO LOPEZ
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's September 20, 2019 motion for extension of time is granted in part. The time in which to file a motion for rehearing is extended forty-five (45) days from the date of this order.
Docket Date 2019-09-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANTONIO LOPEZ
Docket Date 2019-08-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTONIO LOPEZ
Docket Date 2019-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 8, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANTONIO LOPEZ
Docket Date 2019-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-25
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2019-04-25
Type Misc. Events
Subtype Fee Status
Description NF11:No Fee-3.801
Docket Date 2019-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIO LOPEZ
ANTONIO LOPEZ VS STATE OF FLORIDA 4D2018-0725 2018-03-06 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-19499 CF10A

Parties

Name ANTONIO LOPEZ, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Rachael Kaiman
Name Hon. Geoffrey D. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-04-13
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2018-04-04
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response-3.800 ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court’s order granting in part appellant’s Florida Rule of Criminal Procedure 3.801 motion should not be reversed and remanded for further proceedings. Cadet v. State, 43 Fla. L. Weekly D225 (Fla. 3d DCA Jan. 24, 2018). The State shall address whether the trial court should be directed to strike appellant’s motion as facially insufficient with leave to amend. Fla. R. Crim. P. 3.801(e); Fla. R. Crim. P. 3.850(f)(2). Appellant’s motion lacks information required by the rule as it does not clearly set forth the date and locations of incarceration; nor does it state whether criminal charges were pending at the time of these incarceration periods, and if so, the location, case number and resolution of the charges. See Fla. R. Crim. P. 3.801(c). Appellant merely refers to various “VOP holds” without explanation of whether Appellant was served with a VOP warrant or whether any new charges were the basis for revocation in this case; further, ORDERED that appellant may reply within twenty (20) days of service of the response.
Docket Date 2018-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-06
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ GRANTED BELATED APPEAL 17-3579
On Behalf Of ANTONIO LOPEZ
Docket Date 2018-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (FILED 3/01/18)
On Behalf Of ANTONIO LOPEZ
Docket Date 2018-03-06
Type Misc. Events
Subtype Fee Status
Description NF11:No Fee-3.801
ANTONIO LOPEZ VS STATE OF FLORIDA 4D2017-3579 2017-11-20 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-19499 CF10A

Parties

Name ANTONIO LOPEZ, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rachael Kaiman, Attorney General-W.P.B.
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Hon. Geoffrey D. Cohen
Role Judge/Judicial Officer
Status Active
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-01
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2018-03-01
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that this Court adopts the findings and recommendation of the commissioner’s February 5, 2018 report. The petition for belated appeal is granted. In accordance with Florida Rule of Appellate Procedure 9.141(c)(6)(D), this order shall be filed with the lower tribunal and treated as the notice of appeal for the October 14, 2016 order on petitioner’s motion under Florida Rule of Criminal Procedure 3.801. Upon receipt, the clerk of the lower court shall certify a copy of this order to this court in accordance with Florida Rule of Appellate Procedure 9.040(g). The appeal shall proceed under a new case number, which shall be assigned upon receipt in this court of the certified order.MAY, DAMOORGIAN and CIKLIN, JJ., concur.
Docket Date 2018-02-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Deputy Commissioner ~ FINDINGS OF COMMISSIONER
Docket Date 2018-01-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ APPOINTING A COMMISSIONER.
Docket Date 2018-01-19
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ ORDERED that the Chief Judge of the Seventeenth Judicial Circuit is directed to appoint a circuit judge as commissioner with directions to make findings of fact as to whether petitioner received the order at issue with sufficient time to file a notice of appeal and to provide a recommendation as to whether a belated appeal should be granted. The commissioner shall file a report and recommendation in this court no later than sixty (60) days from the date of this order. No transcript shall be filed unless required by further order. The parties shall have ten (10) days from receipt of the report to file objections in this court to the commissioner’s findings of fact. If no objections are filed within the time allowed, the commissioner’s findings and recommendation will be adopted by this court.
Docket Date 2017-12-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2017-12-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2017-11-27
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ ORDERED that respondent, the State of Florida, shall file a response within twenty (20) days and show cause why a belated appeal should not be granted. Petitioner may file a reply within ten (10) days of service of the response.The parties shall discuss whether it is necessary to appoint a commissioner to make factual findings.
Docket Date 2017-11-21
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2017-11-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANTONIO LOPEZ
Docket Date 2017-11-20
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2017-11-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ANTONIO LOPEZ
ANTONIO LOPEZ VS CITIMORTGAGE, INC., ETC. 4D2013-2020 2013-06-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA038347

Parties

Name ANTONIO LOPEZ, INC
Role Appellant
Status Active
Representations Andrea H. Duenas
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations PHELAN HALLINAN, William P. Heller, MICHAEL J. LARSON, Nancy M. Wallace
Name HON. DIANA LEWIS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-07
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-01-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-01-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this appeal is dismissed.
Docket Date 2013-12-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of ANTONIO LOPEZ
Docket Date 2013-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/20/13
On Behalf Of ANTONIO LOPEZ
Docket Date 2013-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed October 21, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before November 20, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ WILLIAM P. HELLER AND MICHAEL J. LARSON
On Behalf Of CitiMortgage, Inc.
Docket Date 2013-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANTONIO LOPEZ
Docket Date 2013-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (e)
Docket Date 2013-09-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's motion filed August 16, 2013, to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2013-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ GRANT -20 DAYS 30 DAYS THEREAFTER FOR THE BRIEF
On Behalf Of ANTONIO LOPEZ
Docket Date 2013-07-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Andrea H. Duenas 0617849
Docket Date 2013-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIO LOPEZ
Docket Date 2013-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347320244 0418600 2024-03-04 6518 PASO FINO DRIVE LOT 28, PENSACOLA, FL, 32526
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-03-04
Emphasis N: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2024-03-15
Current Penalty 2765.0
Initial Penalty 2765.0
Final Order 2024-05-03
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employee used appropriate eye or face protection when exposed to eye or face hazards from flying particles: a) At 6518 Paso Fino Drive, Lot 2B Saddle Ridge, Pensacola, Florida: On March 4, 2024; the employer allowed his employees to operate pneumatic nail guns without eye protection while performing framing activities exposing his employees to struck-by hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2024-03-15
Current Penalty 2765.0
Initial Penalty 2765.0
Final Order 2024-05-03
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(d): Portable, power-driven circular saw(s) were not equipped with a guard above and below the base plate or shoe: a) At 6518 Paso Fino Drive, Lot 2B Saddle Ridge, Pensacola, Florida: On March 4, 2024; the employer allowed his employees to operate skill saws on site with the guards wedge up exposing the blade and exposing his employees to struck by hazards.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2024-03-15
Current Penalty 4148.0
Initial Penalty 4148.0
Final Order 2024-05-03
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13):Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) At 6518 Paso Fino Drive, Lot 2B Saddle Ridge, Pensacola, Florida: On March 4, 2024; the employer allowed his employees to perform framing activities without fall protection exposing his employees to a fall hazard of up to 15 feet 5 inches to the ground below.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2024-03-15
Abatement Due Date 2024-03-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-05-03
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee who might be exposed to fall hazards: a) At 6518 Paso Fino Drive, Lot 2B Saddle Ridge, Pensacola, Florida: On March 4, 2024; the employer allowed his employees to perform framing activities without first ensuring his employees were trained on the hazards associated with falls to include but not limited to setting up and inspecting fall protection exposing his employees to a fall hazard of up to 15 feet 5 inches to the ground below.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2725758707 2021-03-30 0455 PPP 2828 Coral Way Ste 470, Coral Gables, FL, 33145-3214
Loan Status Date 2022-12-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3957
Loan Approval Amount (current) 3957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33145-3214
Project Congressional District FL-27
Number of Employees 1
NAICS code 541613
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 4020.64
Forgiveness Paid Date 2022-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3557646 Intrastate Non-Hazmat 2021-01-29 1 2021 1 1 Exempt For Hire
Legal Name ANTONIO LOPEZ
DBA Name -
Physical Address 2008 BARK CIR, LABELLE, FL, 33935-5399, US
Mailing Address 2008 BARK CIR, LABELLE, FL, 33935-5399, US
Phone (863) 673-5523
Fax -
E-mail NORIS6818@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State