Search icon

LOWMILECOLLECTOR, INC.

Company Details

Entity Name: LOWMILECOLLECTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2008 (16 years ago)
Date of dissolution: 30 May 2013 (12 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 May 2013 (12 years ago)
Document Number: P08000088907
FEI/EIN Number 263443286
Address: 1000 SE MONTEREY COMMONS, BLVD STE 202, STUART, FL, 34996, US
Mail Address: 1000 SE MONTEREY COMMONS, BLVD STE 202, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
KEANE GREGORY GESQ Agent 1000 SE MONTEREY COMMONS, STUART, FL, 34996

President

Name Role Address
LEEDS ANTHONY President 525 PARK AVE, NEW YORK, NY, 10021

Secretary

Name Role Address
LEEDS ANTHONY Secretary 525 PARK AVE, NEW YORK, NY, 10021

Vice President

Name Role Address
GRIFFIN MERRIE Vice President #7 LOWNDES PLACE, LONDON, SW IX8DB

Treasurer

Name Role Address
GRIFFIN MERRIE Treasurer #7 LOWNDES PLACE, LONDON, SW IX8DB

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2013-05-30 No data No data
AMENDMENT 2011-09-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-09 1000 SE MONTEREY COMMONS, BLVD STE 202, STUART, FL 34996 No data
CHANGE OF MAILING ADDRESS 2011-09-09 1000 SE MONTEREY COMMONS, BLVD STE 202, STUART, FL 34996 No data
REGISTERED AGENT NAME CHANGED 2011-09-09 KEANE, GREGORY G, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-09 1000 SE MONTEREY COMMONS, BLVD STE 202, STUART, FL 34996 No data

Documents

Name Date
ANNUAL REPORT 2012-03-23
Amendment 2011-09-09
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-20
Domestic Profit 2008-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State