Entity Name: | LOW MAINTENANCE SUPPLIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOW MAINTENANCE SUPPLIES 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: | 22 Feb 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000016179 |
FEI/EIN Number |
271989904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 292 FLEMING STREET, SEBASTIAN, FL, 32958, US |
Mail Address: | 292 FLEMING STREET, SEBASTIAN, FL, 32958, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMPTON CAROLYN | President | 292 FLEMING STREET, SEBASTIAN, FL, 32958 |
HAMPTON CAROLYN | Agent | 292 FLEMING STREET, SEBASTIAN, FL, 32958 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000002926 | COLORADO MAINTENANCE UNLIMITED | EXPIRED | 2015-01-08 | 2020-12-31 | - | 509 E 27TH TERRACE, APT 1E, KANSAS CITY, MO, 64108 |
G14000102956 | KANSAS CITY DISTRIBUTORS | EXPIRED | 2014-10-09 | 2019-12-31 | - | 1890 S E 5TH COURT, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 292 FLEMING STREET, SEBASTIAN, FL 32958 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 292 FLEMING STREET, SEBASTIAN, FL 32958 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 292 FLEMING STREET, SEBASTIAN, FL 32958 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State