Search icon

LOWTIDE CORPORATION N.V. - Florida Company Profile

Company Details

Entity Name: LOWTIDE CORPORATION N.V.
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: 11 Jan 1984 (41 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00557
FEI/EIN Number 591710036

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

Address: c/o 8950 SW 74th Ct., Miami, FL, 33156, US
Mail Address: c/o 5160 NW 165th Street, Miami, FL, 33014, US
ZIP code: 33156
County: Miami-Dade

Key Officers & Management

Name Role Address
KNOWLES LAMONT Manager ATWAR COURT, NASSAU, P.O.
KNOWLES LAMONT Director ATWAR COURT, NASSAU, P.O.
FUX TOMAS Agent 4297 Express Lane, SARASOTA, FL, 34249

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-26 4297 Express Lane, Suite BP133106, SARASOTA, FL 34249 -
REINSTATEMENT 2022-06-26 - -
CHANGE OF MAILING ADDRESS 2022-06-26 c/o 8950 SW 74th Ct., Suite 1901, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2022-06-26 FUX, TOMAS -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-14 c/o 8950 SW 74th Ct., Suite 1901, Miami, FL 33156 -
REINSTATEMENT 2001-06-11 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000024216 TERMINATED 1000000940884 PASCO 2023-01-11 2043-01-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000561005 TERMINATED 1000000905719 PASCO 2021-10-27 2041-11-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2022-06-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State