Search icon

LOWE'S HOME CENTERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOWE'S HOME CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Dec 1971 (53 years ago)
Date of dissolution: 25 Nov 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Nov 2013 (12 years ago)
Document Number: 827181
FEI/EIN Number 560748358

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

Address: 1605 CURTIS BRIDGE ROAD, WILKESBORO, NC, 28697
Mail Address: 1000 LOWE'S BOULEVARD, MOORESVILLE, NC, 28117
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
NIBLOCK ROBERT A Director 1000 LOWE'S BLVD., MOORESVILLE, NC, 28117
Mason Tiffany A Treasurer 1000 LOWE'S BLVD., MOORESVILLE, NC, 28117
GREEN DAVID R Vice President 1000 LOWE'S BLVD., MOORESVILLE, NC, 28117
HULL ROBERT F Chief Financial Officer 1000 LOWE'S BLVD., MOORESVILLE, NC, 28117
GROSS GARY E Vice President 1000 LOWE'S BLVD., MOORESVILLE, NC, 28117
KEENER GAITHER A Secretary 1000 LOWE'S BLVD., MOORESVILLE, NC, 28117
KEENER GAITHER A Director 1000 LOWE'S BLVD., MOORESVILLE, NC, 28117

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-11-25 - -
REGISTERED AGENT CHANGED 2013-11-25 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2012-05-01 1605 CURTIS BRIDGE ROAD, WILKESBORO, NC 28697 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 1605 CURTIS BRIDGE ROAD, WILKESBORO, NC 28697 -
NAME CHANGE AMENDMENT 1989-07-26 LOWE'S HOME CENTERS, INC. -
EVENT CONVERTED TO NOTES 1989-01-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000778875 TERMINATED 1000000180891 LEON 2010-07-15 2030-07-21 $ 42,037.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
JANE MIGGINS and JAMES MIGGINS VS FLP GLASS, LLC, et al. 4D2018-0199 2018-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-007070 (12)

Parties

Name JANE MIGGINS
Role Petitioner
Status Active
Representations Zane Berg
Name JAMES MIGGINS
Role Petitioner
Status Active
Name LOWE'S HOME CENTERS, INC.
Role Respondent
Status Active
Name AWP WINDOWS AND DOORS, LLC
Role Respondent
Status Active
Name LOWE'S HOME CENTERS, LLC
Role Respondent
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLP GLASS, LLC
Role Respondent
Status Active
Representations Thomas W. Paradise, James Usich, Tommie C. Deprima

Docket Entries

Docket Date 2018-01-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-01-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The trial court did not depart from the essential requirements of law in requiring disclosure of the expert that disassembled the window at issue in the underlying case. Denial is without prejudice for petitioner to raise work product objections to specific discovery requests directed at the expert if the discovery exceeds what is necessary regarding the spoliation of evidence issues; further,ORDERED that petitioner's January 17, 2018 motion to stay is denied as moot.WARNER, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2018-01-19
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF EXPEDITED MOTION TO STAY DUE TO AGREEMENT OF PARTIES TO STAY LOWER COURT ORDER
On Behalf Of JANE MIGGINS
Docket Date 2018-01-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JANE MIGGINS
Docket Date 2018-01-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **MOOT. SEE 1/24/18 ORDER** EXPEDITED.
On Behalf Of JANE MIGGINS
Docket Date 2018-01-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JANE MIGGINS
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LOWE'S HOME CENTERS, INC. VS ORLANDO DUQUE 3D2016-2658 2016-11-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-25314

Parties

Name LOWE'S HOME CENTERS, INC.
Role Appellant
Status Active
Representations ANDREW W. BRAY, FRANK P. SCRUGGS, LARA O'DONNELL GRILLO
Name ORLANDO DUQUE
Role Appellee
Status Active
Representations ERIC L. ANSEL, MARK D. PRESS
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2016-12-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before December 16, 2016.
Docket Date 2016-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2016-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LOWE'S HOME CENTERS, INC.
Docket Date 2016-11-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LOWE'S HOME CENTERS, INC.
BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC, et al. VS LANA VON FUNK 4D2016-1144 2016-04-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-018244

Parties

Name REGIONAL INTERVENTIONAL SPINE
Role Appellant
Status Active
Name ORTHOPEDIC AND SPINE CENTER OF SOUTH FL
Role Appellant
Status Active
Name Broward Outpatient Center
Role Appellant
Status Active
Name NEUROSURGICAL ASSOCIATES OF SOUTH FLORIDA
Role Appellant
Status Active
Name PRESTIGE ORTHOPEDICS, LLC
Role Appellant
Status Active
Name PALM COAST ANESTHESIA GROU, LLC
Role Appellant
Status Active
Name PREMIER ORTHOPEDIC AND NEUROSURGICAL
Role Appellant
Status Active
Name PAIN INSTITUTE AND NEURODIAGNOSTIC
Role Appellant
Status Active
Name BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC
Role Appellant
Status Active
Representations Steven M. Goldsmith, Mitchell Moore
Name Medassist Medical
Role Appellant
Status Active
Name WHITE SANDS ORTHOPEDICS
Role Appellant
Status Active
Name LANA VON FUNK
Role Appellee
Status Active
Representations ANASTASIOS TOM SPYREDES, HARVEY M. COHEN, Gary H. Juda
Name LOWE'S HOME CENTERS, INC.
Role Appellee
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellants' August 18, 2016 request for oral argument is denied.
Docket Date 2016-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' August 26, 2016 agreed motion for extension of time to file brief out of time is granted. Said brief was filed August 29, 2016.
Docket Date 2016-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' August 23, 2016 motion for extension of time is granted, and appellants shall serve the reply brief on or before August 26, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-08-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LANA VON FUNK
Docket Date 2016-08-03
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellants' July 13, 2016 motion to strike and for sanctions is denied.
Docket Date 2016-07-22
Type Response
Subtype Response
Description Response ~ "TO MOTION TO STRIKE" & "MOTION FOR SANCTIONS"
On Behalf Of LANA VON FUNK
Docket Date 2016-07-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **AFFIDAVIT OF MITCHELL E MOORE, ESQ**
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-07-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (DENIED) **ANSWER BRIEF** AND **MOTION TO AWARD SANCTIONS, INCLUDING ATTY'S FEES**
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LANA VON FUNK
Docket Date 2016-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-06-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ (74 PAGES)
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-05-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants' May 16, 2016 response and supporting documents to the April 29, 2016 motion to dismiss, it is ORDERED that the motion to dismiss is denied, the April 14, 2016 order to show cause is discharged, and the appeal shall proceed. Appellants shall file their initial brief and appendix within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above¿styled case may be subject to dismissal or the court in its discretion may impose other sanctions, Further,ORDERED that the appellants' May 18, 2016 motion for an enlargement of time to file initial brief and appendix is determined to be moot.
Docket Date 2016-05-20
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of LANA VON FUNK
Docket Date 2016-05-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's May 18, 2016 reply to response is stricken as unauthorized.
Docket Date 2016-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (MOOT)
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-05-18
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN** TO MOTION TO DISMISS ("RESPONSE TO WRITTEN REASONS WHY APPEAL SHOULD NOT BE DISMISSED")
On Behalf Of LANA VON FUNK
Docket Date 2016-05-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT OF STEVEN M. GOLDSMITH
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-05-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-05-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF STEVEN GOLDSMITH FOR CONSIDERATION IN CONNECTION WITH RESPONSE TO MOTION TO DISMISS, ETC.
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-05-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellants' April 26, 2016 motion and April 27, 2016 supplemental motion to relinquish jurisdiction are denied. FurtherORDERED that appellant shall, within ten (10) days from the date of this order, file a response to appellee's April 29, 2016 motion to dismiss and explain why appellants failed to respond to this court's April 14, 2016 lack of prosecution order.
Docket Date 2016-04-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED) *AND* OBJECTION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of LANA VON FUNK
Docket Date 2016-04-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (SUPPLEMENT)
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-04-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **SEE SUPPLEMENT FILED 4/27/16**
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-04-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before April 25, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Withdrawal 2013-11-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-18
Reg. Agent Change 2006-10-31
ANNUAL REPORT 2006-04-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-07
Type:
Planned
Address:
3500 SW ARCHER ROAD, GAINESVILLE, FL, 32608
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-06-20
Type:
Planned
Address:
10070 ESTERO TOWN COMMONS PL., ESTERO, FL, 33928
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-07-31
Type:
Planned
Address:
1650 W 37TH ST, HIALEAH, FL, 33012
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2012-07-11
Type:
Planned
Address:
1001 W. OAKLAND BLVD., OAKLAND PARK, FL, 33311
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-05-26
Type:
Planned
Address:
1650 W.37TH STREET, HIALEAH, FL, 33012
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State