Search icon

LOW & LOW TRANSPORT & DELIVERY, INC. - Florida Company Profile

Company Details

Entity Name: LOW & LOW TRANSPORT & DELIVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOW & LOW TRANSPORT & DELIVERY, 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: 08 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000004790
FEI/EIN Number 364488837

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

Address: 13555 49TH ST. N., CLEARWATER, FL, 33762, US
Mail Address: 13555 49TH ST. N., CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOW NOLAN M Treasurer 1251 69TH ST N., ST PETERSBURG, FL, 33710
LOW KEVIN M President 13555 49TH ST. N., CLEARWATER, FL, 33762
LOW NOLAN M Secretary 1251 69TH ST N., ST PETERSBURG, FL, 33710
GILCHRIST GAIL D Agent 11 42ND ST. N., ST PETERSBURG, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08011900366 TRANSIT USA EXPIRED 2008-01-11 2013-12-31 - 13555 49TH STREET NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-15 13555 49TH ST. N., CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2004-06-15 13555 49TH ST. N., CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-15 11 42ND ST. N., ST PETERSBURG, FL 33713 -
REINSTATEMENT 2003-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-03-10
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-06-15
REINSTATEMENT 2003-11-18
Domestic Profit 2002-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State