Search icon

EMILIO A. LOPEZ, INC. - Florida Company Profile

Company Details

Entity Name: EMILIO A. LOPEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMILIO A. LOPEZ, 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: 10 Oct 1990 (34 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: S04942
FEI/EIN Number 650221645

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

Address: 1701 W 42 PL #62, HIALEAH, FL, 33012-7494, US
Mail Address: 1701 W 42 PL #62, HIALEAH, FL, 33012-7494, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ EMILIO Agent 1701 W 42 PL #62, HIALEAH, FL, 330127494
LOPEZ, EMILIO A. Secretary 1701 W 42 PL #62, HIALEAH, FL, 33012
LOPEZ, EMILIO A. Treasurer 1701 W 42 PL #62, HIALEAH, FL, 33012
LOPEZ, EMILIO A. President 1701 W 42 PL #62, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-10 1701 W 42 PL #62, HIALEAH, FL 33012-7494 -
CHANGE OF MAILING ADDRESS 1996-04-10 1701 W 42 PL #62, HIALEAH, FL 33012-7494 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-10 1701 W 42 PL #62, HIALEAH, FL 33012-7494 -

Documents

Name Date
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-01-28
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State