Search icon

AL LOPEZ AUTO TRANSPORT INC.

Company Details

Entity Name: AL LOPEZ AUTO TRANSPORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000085059
FEI/EIN Number 593611297
Address: 651 WHISPERING CYPRESS LANE, ORLANDO, FL, 32824
Mail Address: 651 WHISPERING CYPRESS LANE, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ PAM Agent 651 WHISPERING CYPRESS LANE, ORLANDO, FL, 32824

President

Name Role Address
LOPEZ AL President 651 WHISPERING CYPRESS LANE, ORLANDO, FL, 32824

Treasurer

Name Role Address
LOPEZ AL Treasurer 651 WHISPERING CYPRESS LANE, ORLANDO, FL, 32824

Vice President

Name Role Address
LOPEZ PAM Vice President 651 WHISPERING CYPRESS LANE, ORLANDO, FL, 32824

Secretary

Name Role Address
LOPEZ PAM Secretary 651 WHISPERING CYPRESS LANE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-07 651 WHISPERING CYPRESS LANE, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2002-04-07 651 WHISPERING CYPRESS LANE, ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-07 651 WHISPERING CYPRESS LANE, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2001-04-02 LOPEZ, PAM No data
REINSTATEMENT 2001-04-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2002-04-07
REINSTATEMENT 2001-04-02
Domestic Profit 1999-09-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State