Search icon

MANUEL LOPEZ CONCRETE RESURFACING CO.

Company Details

Entity Name: MANUEL LOPEZ CONCRETE RESURFACING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 1999 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000079592
FEI/EIN Number 593596858
Address: 520 BROCKWAY AVENUE, ORLANDO, FL, 32807
Mail Address: 520 BROCKWAY AVENUE, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ MARIA Agent 520 BROCKWAY AVENUE, ORLANDO, FL, 32807

President

Name Role Address
LOPEZ MANUEL President 520 BROCKWAY AVENUE, ORLANDO, FL, 32807

Director

Name Role Address
LOPEZ MANUEL Director 520 BROCKWAY AVENUE, ORLANDO, FL, 32807
LOPEZ MARIA Director 520 BROCKWAY AVENUE, ORLANDO, FL, 32807

Vice President

Name Role Address
LOPEZ MARIA Vice President 520 BROCKWAY AVENUE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000120419 TERMINATED 1000000085874 9737 1912 2008-07-29 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000358076 ACTIVE 1000000085874 9737 1912 2008-07-29 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-04-22
Domestic Profit 1999-09-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State