Search icon

LOPEZ BUILDING COMPANY - Florida Company Profile

Company Details

Entity Name: LOPEZ BUILDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ BUILDING COMPANY 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: 12 Oct 1994 (31 years ago)
Date of dissolution: 07 Apr 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: P94000074721
FEI/EIN Number 650548174

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

Address: 444 BATH CLUB BLVD. N., N. REDINGTON BEACH, FL, 33708, US
Mail Address: 444 BATH CLUB BLVD. N., N. REDINGTON BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ GUSTAVO Director 444 BATH CLUB BLVD. N., N. REDINGTON BEACH, FL, 33708
Karl Schmitz III, P.A., Attorneys At Law Agent 701 Enterprise Rd. E, Safety Harbor, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040838 INTRACOASTAL SEAWALLS EXPIRED 2015-04-23 2020-12-31 - 11695 WALSINGHAM ROAD, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
CONVERSION 2023-04-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000164607. CONVERSION NUMBER 500000238505
REGISTERED AGENT NAME CHANGED 2023-02-18 Karl Schmitz III, P.A., Attorneys At Law -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 701 Enterprise Rd. E, 502, Safety Harbor, FL 34695 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 444 BATH CLUB BLVD. N., N. REDINGTON BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2006-04-28 444 BATH CLUB BLVD. N., N. REDINGTON BEACH, FL 33708 -

Documents

Name Date
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7586987102 2020-04-14 0455 PPP 11695 Walsingham Road N/A, LARGO, FL, 33778
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33778-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11150.94
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State