Search icon

LOWE'S TUBELAND, INC. - Florida Company Profile

Company Details

Entity Name: LOWE'S TUBELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOWE'S TUBELAND, 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: 09 May 1984 (41 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: H02819
FEI/EIN Number 592404869

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

Address: 6256 S.W. ELIM CHURCH RD., FT. WHITE, FL, 32038
Mail Address: 6256 S.W. ELIM CHURCH RD., FT. WHITE, FL, 32038
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH LINDA Treasurer 26227 77TH ROAD, BRANDFORD, FL, 32008
HARPER, BILLIE JO President 6256 S.W. ELIM CHURCH ROAD, FT. WHITE, FL
HARPER, BILLIE JO Director 6256 S.W. ELIM CHURCH ROAD, FT. WHITE, FL
HARPER, BILLIE J Agent 6256 S.W. ELIM CHURCH ROAD, FT. WHITE, FL, 32038

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-08-29 6256 S.W. ELIM CHURCH RD., FT. WHITE, FL 32038 -
REGISTERED AGENT NAME CHANGED 2012-08-29 HARPER, BILLIE J -
AMENDMENT 2010-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-04 6256 S.W. ELIM CHURCH RD., FT. WHITE, FL 32038 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-04 6256 S.W. ELIM CHURCH ROAD, FT. WHITE, FL 32038 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001493312 TERMINATED 1000000536857 COLUMBIA 2013-09-16 2033-10-03 $ 2,746.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-08-29
ANNUAL REPORT 2011-02-21
Amendment 2010-10-27
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State