Search icon

LOPEZ TAX SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LOPEZ TAX SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ TAX SERVICES, 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: 16 Nov 1992 (32 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P92000005641
FEI/EIN Number 611464417

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

Address: 2900 W 12TH AVE, SUITE 14, HIALEAH, FL, 33012
Mail Address: 2900 W 12TH AVE, SUITE 14, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS ANA R President 2900 W 12TH AVE #14, HIALEAH, FL, 33012
ROMAN ANA IVETTE Secretary 2900 WEST 12 AVE #14, HIALEAH, FL, 33012
RAMIREZ ROSA Treasurer 2900 WEST 12 AVE, HIALEAH, FL, 33012
RAMOS ANA R Agent 10411 NW 131 STREET, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 10411 NW 131 STREET, HIALEAH GARDENS, FL 33018 -
AMENDMENT 2002-06-14 - -
REGISTERED AGENT NAME CHANGED 2002-06-14 RAMOS, ANA R -

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State