Search icon

M.R. LOWE GENERAL CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: M.R. LOWE GENERAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.R. LOWE GENERAL CONTRACTING, 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: 04 Aug 2003 (22 years ago)
Date of dissolution: 03 Oct 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: P03000086097
FEI/EIN Number 651199798

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

Address: 10812 60TH AVE N, SEMINOLE, FL, 33772
Mail Address: 10812 60TH AVE N, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWE MICAHEL R President 10812 60TH AVE, SEMINOLE, FL, 33772
LOWE MICHAEL R Agent 10812 60TH AVE. NORTH, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-10-03 - -
CHANGE OF MAILING ADDRESS 2010-01-10 10812 60TH AVE N, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-28 10812 60TH AVE N, SEMINOLE, FL 33772 -

Documents

Name Date
Voluntary Dissolution 2011-10-03
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-10
Reg. Agent Change 2009-09-15
Reg. Agent Resignation 2009-08-24
Off/Dir Resignation 2009-08-14
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310511217 0420600 2006-09-15 17000 GULF BLVD, REDDINGTON BEACH, FL, 33708
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-18
Emphasis L: FALL
Case Closed 2006-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260250 B01
Issuance Date 2006-10-05
Abatement Due Date 2006-10-12
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 30
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260302 B07
Issuance Date 2006-10-05
Abatement Due Date 2006-10-11
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-10-05
Abatement Due Date 2006-10-11
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 31
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2006-10-05
Abatement Due Date 2006-10-11
Nr Instances 1
Nr Exposed 31
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-10-05
Abatement Due Date 2006-10-12
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 30
Gravity 03
307519751 0420600 2004-03-29 1200 COUNTRY CLUB DR., LARGO, FL, 33771
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-05-11
Emphasis L: FALL
Case Closed 2004-08-09

Related Activity

Type Inspection
Activity Nr 307519710

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2004-08-02
Abatement Due Date 2004-08-05
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 21
Gravity 10

Date of last update: 02 Mar 2025

Sources: Florida Department of State