Search icon

LOPEZ CONSTRUCTION GROUP SERVICE INC - Florida Company Profile

Company Details

Entity Name: LOPEZ CONSTRUCTION GROUP SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ CONSTRUCTION GROUP SERVICE 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: 26 Sep 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2018 (6 years ago)
Document Number: P18000081253
FEI/EIN Number 30-1134196

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

Address: 729 TREKKER ST, JACKSONVILLE, FL, 32216, US
Mail Address: 729 TREKKER ST, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAXSMART ACCOUNTING SERVICES LLC Agent -
AVILES VERONICA Y Vice President 729 TREKKER ST, JACKSONVILLE, FL, 32216
LOPEZ RAFAEL ANTONIO President 729 TREKKER ST, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 9957 MOORINGS DR, 502, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 729 TREKKER ST, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2021-03-16 729 TREKKER ST, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2020-02-11 TAXSMART ACCOUNTING SERVICES LLC -
AMENDMENT 2018-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-17
Amendment 2018-12-05
Domestic Profit 2018-09-26

Date of last update: 02 May 2025

Sources: Florida Department of State