Search icon

MODESTO LOPEZ, P.A. - Florida Company Profile

Company Details

Entity Name: MODESTO LOPEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODESTO LOPEZ, P.A. 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: 11 Mar 1998 (27 years ago)
Date of dissolution: 06 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2017 (8 years ago)
Document Number: P98000023418
FEI/EIN Number 593504076

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

Address: 2707 E Jefferson Street, ORLANDO, FL, 32803, US
Mail Address: 6836 Vista Park Blvd, ORLANDO, FL, 32829, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MODESTO Agent 6836 VISTA PARK BLVD., ORLANDO, FL, 32829
LOPEZ MODESTO President 6836 VISTA PARK BLVD., ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-07 6836 VISTA PARK BLVD., ORLANDO, FL 32829 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 2707 E Jefferson Street, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2014-03-24 2707 E Jefferson Street, ORLANDO, FL 32803 -
CANCEL ADM DISS/REV 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Reg. Agent Change 2017-07-07
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State