Entity Name: | LOW END INDUSTRIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jan 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P11000006022 |
FEI/EIN Number | 27-4630385 |
Address: | 1124 GRINNELL ST, KEY WEST, FL, 33040 |
Mail Address: | 1124 GRINNELL ST, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Farrelly Gregory G | Agent | 506 Louisa St, KEY WEST, FL, 330403106 |
Name | Role | Address |
---|---|---|
HAMMOND WAYNE D | President | 1124 GRINNELL ST, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
HAMMOND KRISTINE R | Vice President | 1124 GRINNELL ST, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-25 | Farrelly, Gregory G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-25 | 506 Louisa St, KEY WEST, FL 33040-3106 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-02 |
Domestic Profit | 2011-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State