Search icon

LUPO INVESTMENT COMPANY, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of LUPO INVESTMENT COMPANY, INC., ALABAMA 000-905-005 ALABAMA

Agent

Name Role
LUPO MANAGEMENT SERVICES, INC. Agent

Director

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

Vice President

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

Secretary

Name Role Address
MULLER ROSANN L Secretary 6574 N. State Rd. 7, Coconut Creek, FL, 33073

Treasurer

Name Role Address
MULLER ROSANN L Treasurer 6574 N. State Rd. 7, Coconut Creek, FL, 33073

President

Name Role Address
LUPO LINDA President 6574 N. State Rd. 7, Coconut Creek, FL, 33073

Events

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

Documents

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