Search icon

LOWMAN LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: LOWMAN LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOWMAN LAW FIRM, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2012 (12 years ago)
Document Number: P05000060369
FEI/EIN Number 202733544

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

Address: 31 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
Mail Address: 31 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOWMAN LAW FIRM, P.A. 401(K) PROFIT SHARING PLAN 2023 202733544 2024-09-03 LOWMAN LAW FIRM, P.A. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 3527960016
Plan sponsor’s address 31 S MAIN STREET, BROOKSVILLE, FL, 34601
LOWMAN LAW FIRM, P. A. CASH BALANCE PLAN 2023 202733544 2024-07-31 LOWMAN LAW FIRM, P.A. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3527960016
Plan sponsor’s address 31 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
LOWMAN LAW FIRM, P. A. 401(K) PROFIT SHARING PLAN 2022 202733544 2023-09-11 LOWMAN LAW FIRM, P.A. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 3527960016
Plan sponsor’s address 31 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
LOWMAN LAW FIRM, P. A. CASH BALANCE PLAN 2022 202733544 2023-09-21 LOWMAN LAW FIRM, P.A. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3527960016
Plan sponsor’s address 31 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
LOWMAN LAW FIRM, P. A. CASH BALANCE PLAN 2021 202733544 2022-10-11 LOWMAN LAW FIRM, P.A. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3527960016
Plan sponsor’s address 31 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
LOWMAN LAW FIRM, P. A. 401(K) PROFIT SHARING PLAN 2020 202733544 2021-10-15 LOWMAN LAW FIRM, P.A. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 3527960016
Plan sponsor’s address 31 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
LOWMAN LAW FIRM, P. A. CASH BALANCE PLAN 2020 202733544 2021-10-15 LOWMAN LAW FIRM, P.A. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3527960016
Plan sponsor’s address 31 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
LOWMAN LAW FIRM, P. A. CASH BALANCE PLAN 2019 202733544 2020-10-12 LOWMAN LAW FIRM, P.A. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3527960016
Plan sponsor’s address 31 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
LOWMAN LAW FIRM, P. A. 401(K) PROFIT SHARING PLAN 2019 202733544 2020-10-12 LOWMAN LAW FIRM, P.A. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 3527960016
Plan sponsor’s address 31 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
LOWMAN LAW FIRM, P.A. CASH BALANCE PLAN 2018 202733544 2019-07-08 LOWMAN LAW FIRM, P.A. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3527960016
Plan sponsor’s address 31 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601

Key Officers & Management

Name Role Address
LOWMAN STEPHANIE A President 31 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
LOWMAN JOSEPH A Secretary 31 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
LOWMAN JOSEPH A Vice President 31 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
LOWMAN STEPHANIE A Treasurer 31 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601
LOWMAN STEPHANIE A Agent 31 SOUTH MAIN STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
AMENDMENT 2012-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 31 SOUTH MAIN STREET, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2012-04-10 31 SOUTH MAIN STREET, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 31 SOUTH MAIN STREET, BROOKSVILLE, FL 34601 -
AMENDMENT AND NAME CHANGE 2006-09-13 LOWMAN LAW FIRM, P.A. -

Court Cases

Title Case Number Docket Date Status
MARIA KITENPLON VS BRENT M. LOWMAN, ET AL. 2D2022-0003 2022-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA-001282

Parties

Name MARIA KITENPLON
Role Appellant
Status Active
Representations Samuel Hillman, Esq., ROY D. WASSON, ESQ., RICHARD A. BOKOR, ESQ.
Name SAFECO INSURANCE COMPANY OF ILLINOIS
Role Appellee
Status Active
Name LOWMAN LAW FIRM, P.A.
Role Appellee
Status Active
Name BRENT M. LOWMAN, ESQ.
Role Appellee
Status Active
Representations GLENN G. GOMER, ESQ., JASON O. MEYERS, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-07-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARIA KITENPLON
Docket Date 2022-07-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-05-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARIA KITENPLON
Docket Date 2022-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the statements in Appellant's April 25, 2022, status report, the relinquishment period has concluded and this matter shall proceed.
Docket Date 2022-04-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of MARIA KITENPLON
Docket Date 2022-03-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 55 PAGES
Docket Date 2022-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S MOTION TO SUPPLEMENT RECORDWITH STATEMENT OF EVIDENCE AND PROCEDINGSAS SETTLED AND APPROVED BY TRIAL COURT
On Behalf Of MARIA KITENPLON
Docket Date 2022-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - REDACTED - 256 PAGES
Docket Date 2022-03-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MARIA KITENPLON
Docket Date 2022-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-03-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's Motion to Supplement Record with Statement of Evidence and Proceedings as Settled and Approved by Trial court is treated as a motion to relinquish jurisdiction and granted. Jurisdiction is relinquished to the trial court for 45 days from the date of this order for the parties and trial court to reconstruct the record in accordance with the issues identified in the motion to relinquish and with Florida Rule of Appellate Procedure 9.200(b)(5). The clerk of the circuit shall supplement the record with the stipulated statement within 10 days of its filing; no further order from this court shall be necessary for supplementation. The appellant shall file a status report of the proceedings within 45 days from the date of this order. The initial brief shall be served within 60 days of this order.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State