Entity Name: | LOWE STRUCTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Jul 2008 (17 years ago) |
Document Number: | P08000071679 |
FEI/EIN Number | 263115885 |
Address: | 11651 Central Pkwy, SUITE 106, JACKSONVILLE, FL, 32224, US |
Mail Address: | 11651 Central Pkwy, SUITE 106, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWE JOHN M | Agent | 5140 Commissioners Drive, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
LOWE J. MATTHEW | President | 5140 Commissioners Drive, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
LOWE J. MATTHEW | Secretary | 5140 Commissioners Drive, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 5140 Commissioners Drive, JACKSONVILLE, FL 32224 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-31 | 11651 Central Pkwy, SUITE 106, JACKSONVILLE, FL 32224 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-31 | 11651 Central Pkwy, SUITE 106, JACKSONVILLE, FL 32224 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-01 | LOWE, JOHN M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State