Search icon

THE LOWELL GORDON COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: THE LOWELL GORDON COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LOWELL GORDON COMPANIES, 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: 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: 30 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: P06000014655
FEI/EIN Number 204234450

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

Address: 1015 SCENIC VIEW CIR., MINNEOLA,, FL, 34715
Mail Address: 1015 SCENIC VIEW CIR., MINNEOLA,, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLUTIONS GROUP ACCOUNTING FIRM INC. Agent -
RECKART SAMUEL W President 1015 SCENIC VIEW CIR., MINNEOLA, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033380 LG MAINTENANCE ACTIVE 2022-03-14 2027-12-31 - 1015 SCENIC VIEW CIRCLE, MINNEOLA, FL, 34715--654

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-15 SOLUTIONS GROUP ACCOUNTING FIRM INC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 1275 Lake Heathrow Ln, Heathrow, FL 32746 -
REINSTATEMENT 2020-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2010-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-04-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State