Search icon

LOPEZ BROTHERS MASONRY, INC. - Florida Company Profile

Company Details

Entity Name: LOPEZ BROTHERS MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOPEZ BROTHERS MASONRY, INC. 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: 18 Oct 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000092693
FEI/EIN Number 650961655

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

Address: 454 LORRAINE DRIVE, FORT MYERS, FL, 33905
Mail Address: 454 LORRAINE DRIVE, FORT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ GILDARDO President 454 LORRAINE DR, FORT MYERS, FL, 33905
LOPEZ ALFREDO Secretary 454 LORRAINE DR, FORT MYERS, FL, 33905
LOPEZ ALFREDO Director 454 LORRAINE DR, FORT MYERS, FL, 33905
LOPEZ GILDARDO Agent 454 LORRAINE DR, FORT MYERS, FL, 33905
LOPEZ GILDARDO Director 454 LORRAINE DR, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2000-02-29 LOPEZ, GILDARDO -
REGISTERED AGENT ADDRESS CHANGED 2000-02-29 454 LORRAINE DR, FORT MYERS, FL 33905 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001166163 TERMINATED 1000000642825 LEE 2014-10-21 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000584568 TERMINATED 1000000317473 LEE 2012-08-28 2032-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000731809 TERMINATED 1000000177458 LEE 2010-06-23 2030-07-07 $ 8,909.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308407576 0418800 2005-07-27 337 VINTAGE BAY BLVD., MARCO, FL, 34145
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-08-02
Emphasis L: FALL
Case Closed 2006-01-13

Related Activity

Type Referral
Activity Nr 200685048
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 B05 I
Issuance Date 2005-09-19
Abatement Due Date 2005-09-23
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 G02
Issuance Date 2005-09-19
Abatement Due Date 2005-09-23
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2005-09-19
Abatement Due Date 2005-10-06
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 01 Apr 2025

Sources: Florida Department of State