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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State