Search icon

LOWE'S MARINE SALES, INC. - Florida Company Profile

Company Details

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

LOWE'S MARINE SALES, 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: 28 Dec 2004 (20 years ago)
Date of dissolution: 27 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: P04000172928
FEI/EIN Number 113735879

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

Address: 2382 Linwood Way, Naples, FL, 34112, US
Mail Address: 2382 Linwood Way, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lowe Henry B President 2382 Linwood Way, Naples, FL, 34112
LOWE JOAN H Vice President 2382 Linwood Way, Naples, FL, 34112
LOWE HENRY B Agent 2382 Linwood Way, Naples, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 2382 Linwood Way, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2022-01-13 2382 Linwood Way, Naples, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 2382 Linwood Way, Naples, FL 34112 -
REINSTATEMENT 2020-07-27 - -
REGISTERED AGENT NAME CHANGED 2020-07-27 LOWE, HENRY B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-09-24 - -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Voluntary Dissolution 2024-03-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-07-27
Amendment 2018-09-24
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-18
Reg. Agent Change 2016-10-28
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5543047103 2020-04-13 0455 PPP 4825 BAYSHORE DRIVE, NAPLES, FL, 34112-7338
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37570
Loan Approval Amount (current) 37570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34112-7338
Project Congressional District FL-19
Number of Employees 5
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38045.54
Forgiveness Paid Date 2021-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State