Search icon

LOWE & PARTNERS WORLDWIDE INC. - Florida Company Profile

Company Details

Entity Name: LOWE & PARTNERS WORLDWIDE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2003 (21 years ago)
Document Number: P19042
FEI/EIN Number 132837056

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 909 THIRD AVE, NEW YORK, NY, 10022, US
Address: 387 PARK AVE SOUTH, NEW YORK, NY, 10016, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LEIKIKH ALEXANDER C Chief Executive Officer 909 THIRD AVE, NEW YORK, NY, 10022
DOHERTY HUGH MARTIN L Chief Financial Officer 909 THIRD AVE, NEW YORK, NY, 10022
WILLIAMS CARL Asst 909 THIRD AVE, NEW YORK, NY, 10022
ALEXANDROU ANTHONY Vice President 909 THIRD AVE, NEW YORK, NY, 10022
AUGER JARILYN Vice President 909 THIRD AVE, NEW YORK, NY, 10022
COLEMAN DEREK C Vice President 909 THIRD AVE, NEW YORK, NY, 10022
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 387 PARK AVE SOUTH, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2020-05-15 387 PARK AVE SOUTH, NEW YORK, NY 10016 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2010-11-08 CAPITOL CORPORATE SERVICES, INC. -
REINSTATEMENT 2003-11-12 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-04-09 LOWE & PARTNERS WORLDWIDE INC. -
NAME CHANGE AMENDMENT 1996-02-29 AMMIRATI & PURIS/LINTAS, INC. -
NAME CHANGE AMENDMENT 1990-02-07 LINTAS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State