Search icon

JOSE L. LOPEZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSE L. LOPEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE L. 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: 29 May 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V39788
FEI/EIN Number 650339571

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

Address: 6310 NW 113 TERR, HIALEAH, FL, 33012, US
Mail Address: 6310 NW 113 TERR, HIALEAH, FL, 33012, US
ZIP code: 33012
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOSE L Agent 6310 NW 113 TERR, HIALEAH, FL, 33012
LOPEZ, JOSE L. President 6310 NORTHWEST 113TH TER, HIALEAH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1996-06-05 LOPEZ, JOSE L -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 6310 NW 113 TERR, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1993-05-01 6310 NW 113 TERR, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 6310 NW 113 TERR, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900014397 LAPSED 2001-10823-CIDL VOLUSIA COUNTY CIRCUIT COURT 2003-05-12 2008-11-03 $13144.62 EARL W. COLVARD, INC., 816 WOODLAND BLVD., DELAND, FL 32720

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-06-05
ANNUAL REPORT 1995-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8666.00
Total Face Value Of Loan:
8666.00
Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8666.00
Total Face Value Of Loan:
8666.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7236.00
Total Face Value Of Loan:
7236.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,666
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,708.13
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $8,666
Jobs Reported:
4
Initial Approval Amount:
$7,236
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,236
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,297.65
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $7,236
Jobs Reported:
1
Initial Approval Amount:
$8,666
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,704.03
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $8,666

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2001-12-05
Operation Classification:
Auth. For Hire, UNKNOWN
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State