Search icon

L.O.E., INC. - Florida Company Profile

Company Details

Entity Name: L.O.E., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.O.E., 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: 28 Feb 1994 (31 years ago)
Date of dissolution: 05 May 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 1998 (27 years ago)
Document Number: P94000017321
FEI/EIN Number 593229048

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

Address: 8100 BUCKINGHAM ROAD, CINCINNATI, OH, 45243
Mail Address: C/O KEYS & SIMPKINSON, 36 E. 4TH STREET, SUITE 1100, CINCINNATI, OH, 45202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE ANNE I President 8100 BUCKINGHAM ROAD, CINCINNATI, OH, 45243
LAWRENCE ANNE I Treasurer 8100 BUCKINGHAM ROAD, CINCINNATI, OH, 45243
LAWRENCE ANNE I Director 8100 BUCKINGHAM ROAD, CINCINNATI, OH, 45243
LAWRENCE JOHN T VASD 4710 HILLTOP LANE, CINCINNATI, OH, 45243
HOBSON MARY G. Secretary 3645 KROGER AVE., CINCINNATI, OH, 45226
HOBSON MARY G. Director 3645 KROGER AVE., CINCINNATI, OH, 45226
BAUGHER ROI E Agent 4001 TAMIAMI TRAIL NORTH, NAPLES, FL, 33940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-05-05 - -
CHANGE OF MAILING ADDRESS 1998-03-20 8100 BUCKINGHAM ROAD, CINCINNATI, OH 45243 -

Documents

Name Date
Voluntary Dissolution 1998-05-05
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State