Search icon

LOW MAINTENANCE SUPPLIES INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HAMPTON CAROLYN President 292 FLEMING STREET, SEBASTIAN, FL, 32958
HAMPTON CAROLYN Agent 292 FLEMING STREET, SEBASTIAN, FL, 32958

Fictitious Names

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

Events

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 -

Documents

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