Search icon

LAW OFFICE OF RAY CHRISTOPHER LOPEZ, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF RAY CHRISTOPHER LOPEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF RAY CHRISTOPHER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2010 (15 years ago)
Document Number: P99000003624
FEI/EIN Number 593569865

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

Address: 115 S ALBANY AVE, TAMPA, FL, 33606
Mail Address: 115 S ALBANY AVE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ RAY C President 115 S ALBANY AVE, TAMPA, FL, 33606
LOPEZ RAY C Director 115 S ALBANY AVE, TAMPA, FL, 33606
LOPEZ RAY C Agent 115 SOUTH ALBANY AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-06-04 115 S ALBANY AVE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-04 115 SOUTH ALBANY AVE, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-04 115 S ALBANY AVE, TAMPA, FL 33606 -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000305787 ACTIVE 1000000990877 HILLSBOROU 2024-05-13 2034-05-22 $ 1,135.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000422392 TERMINATED 1000000829019 HILLSBOROU 2019-06-12 2029-06-19 $ 530.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7786487306 2020-04-30 0455 PPP 115 s albany ave, tampa, FL, 33606-1710
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address tampa, HILLSBOROUGH, FL, 33606-1710
Project Congressional District FL-14
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6259.96
Forgiveness Paid Date 2021-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State