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 (22 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
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
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
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 Jun 2025

Sources: Florida Department of State