Entity Name: | LOWE TIDE CHARTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOWE TIDE CHARTERS, 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: | 15 Jul 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P97000061262 |
FEI/EIN Number |
650767872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14220 SW 86TH AVE, MIAMI, FL, 33158 |
Mail Address: | 14220 SW 86TH AVE, MIAMI, FL, 33158 |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWE GREGORY B | President | 14220 SW 86TH AVE, MIAMI, FL, 33158 |
LOWE GREGORY B | Director | 14220 SW 86TH AVE, MIAMI, FL, 33158 |
LOWE GREGORY B | Agent | 14220 SW 86TH AVE, MIAMI, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-10 | 14220 SW 86TH AVE, MIAMI, FL 33158 | - |
CHANGE OF MAILING ADDRESS | 1999-03-10 | 14220 SW 86TH AVE, MIAMI, FL 33158 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-10 | 14220 SW 86TH AVE, MIAMI, FL 33158 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-25 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-08-27 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State