Search icon

LOW BID INC. - Florida Company Profile

Company Details

Entity Name: LOW BID INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOW BID 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: 12 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000121039
FEI/EIN Number 352185196

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

Address: 2294 NORTH RIVERSIDE DRIVE, INDIALANTIC, FL, 32903, US
Mail Address: 2294 NORTH RIVERSIDE DRIVE, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNULTY GEORGE President 2294 NORTH RIVERSIDE DRIVE, INDIALANTIC, FL, 32903
MCNULTY GEORGE Secretary 2294 N RIVERSIDE DRIVE, INDIALANTIC, FL, 32903
MCNULTY GEORGE Agent 2294 NORTH RIVERSIDE DRIVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-04-25 2294 NORTH RIVERSIDE DRIVE, INDIALANTIC, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 2294 NORTH RIVERSIDE DRIVE, INDIALANTIC, FL 32903 -
CANCEL ADM DISS/REV 2004-04-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000584783 ACTIVE 606391/2016 NASSAU COUNTY SUPREME COURT NY 2016-12-12 2026-11-15 $102549.43 MERCHANT CASH AND CAPITAL LLC, 460 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10016

Documents

Name Date
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-08-18
REINSTATEMENT 2014-05-01
ANNUAL REPORT 2012-09-10
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308406719 0418800 2005-06-24 FORREST HILL BLVD & TURNPIKE, WEST PALM BEACH, FL, 32201
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-06-24
Emphasis L: FALL
Case Closed 2006-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-07-01
Abatement Due Date 2005-07-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-07-01
Abatement Due Date 2005-07-14
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 03 Mar 2025

Sources: Florida Department of State