Entity Name: | LUPO INVESTMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Dec 1994 (30 years ago) |
Document Number: | P94000090318 |
FEI/EIN Number | 650540800 |
Address: | 6574 N. State Rd. 7, #137, Coconut Creek, FL, 33073, US |
Mail Address: | 6574 N. State Rd. 7, #137, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LUPO INVESTMENT COMPANY, INC., ALABAMA | 000-905-005 | ALABAMA |
Name | Role |
---|---|
LUPO MANAGEMENT SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
LUPO MARIE ANN | Director | 6574 N. State Rd. 7, Coconut Creek, FL, 33073 |
LUPO JACK | Director | 6574 N. State Rd. 7, Coconut Creek, FL, 33073 |
LUPO LINDA | Director | 6574 N. State Rd. 7, Coconut Creek, FL, 33073 |
LUPO VITO J | Director | 6574 N. State Rd. 7, Coconut Creek, FL, 33073 |
MULLER ROSANN L | Director | 6574 N. State Rd. 7, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
MULLER ROSANN L | Vice President | 6574 N. State Rd. 7, Coconut Creek, FL, 33073 |
LUPO JACK | Vice President | 6574 N. State Rd. 7, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
MULLER ROSANN L | Secretary | 6574 N. State Rd. 7, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
MULLER ROSANN L | Treasurer | 6574 N. State Rd. 7, Coconut Creek, FL, 33073 |
Name | Role | Address |
---|---|---|
LUPO LINDA | President | 6574 N. State Rd. 7, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 6574 N. State Rd. 7, #137, Coconut Creek, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 6574 N. State Rd. 7, #137, Coconut Creek, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 23367 DRAYTON DR, Boca Raton, FL 33433 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-22 | Lupo Management Services, Inc. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State