Search icon

LOWRY VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: LOWRY VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOWRY VILLAGE, 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: 17 Dec 1993 (31 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P93000087700
FEI/EIN Number 593213897

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

Address: 197 FIRST AVENUE, NEEDHAM, MA, 02194
Mail Address: 197 FIRST AVENUE, NEEDHAM, MA, 02194
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOSMAN ANDREW Director 197 FIRST AVENUE, NEEDHAM, MA, 02494
GOSMAN ABRAHAM D Chief Executive Officer 197 FIRST AVENUE, NEEDHAM, MA, 02494
CURRIE DAVID B Vice President 197 FIRST AVE, NEEDHAM, MA, 02494
CURRIE DAVID B Secretary 197 FIRST AVE, NEEDHAM, MA, 02494
ZACCARO MICHAEL J President 197 FIRST AVE, NEEDHAM, MA, 02494
ZAYLOR PAUL Vice President 197 FIRST AVE, NEEDHAM, MA, 02194
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1996-09-30 197 FIRST AVENUE, NEEDHAM, MA 02194 -
CHANGE OF PRINCIPAL ADDRESS 1996-09-30 197 FIRST AVENUE, NEEDHAM, MA 02194 -
REINSTATEMENT 1996-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-12-28 - -
REGISTERED AGENT NAME CHANGED 1995-12-28 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1995-12-28 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State