Search icon

THE LOWENTHAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE LOWENTHAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LOWENTHAL GROUP, 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: 29 Jul 1999 (26 years ago)
Date of dissolution: 06 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2010 (15 years ago)
Document Number: P99000069173
FEI/EIN Number 593595902

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

Address: 425 TIMBERWALK CT., 1127, PONTE VEDRA BEACH, FL, 32082
Mail Address: 425 TIMBERWALK CT., 1127, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWENTHAL ROBERT President 425 TIMBERWALK CT. #1127, PONTE VEDRA BEACH, FL, 32082
LOWENTHAL KATHRYN S Secretary 425 TIMBERWALK CT. #1127, PONTE VEDRA BEACH, FL, 32082
HEEKIN T. GEOFFREY Agent 1 INDEPENDENT DRIVE, STE 2200, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 425 TIMBERWALK CT., 1127, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2005-04-27 425 TIMBERWALK CT., 1127, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2003-04-25 HEEKIN, T. GEOFFREY -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 1 INDEPENDENT DRIVE, STE 2200, JACKSONVILLE, FL 32202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000199483 TERMINATED 01-09058-DD/DIV: K DUVAL COUNTY COURT 2002-05-14 2007-05-21 $9847.96 PILE EQUIPMENT, INC., 1058 ROLAND AVENUE, GREEN COVE SPRINGS, FL 32043-8361

Documents

Name Date
Voluntary Dissolution 2010-04-06
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303989545 0419700 2002-07-15 WONDERWOOD BRIDGE PROJECT, JACKSONVILLE, FL, 32225
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2002-11-05
Emphasis L: FLCARE, S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
Case Closed 2003-05-08

Related Activity

Type Accident
Activity Nr 101352433

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100421 D
Issuance Date 2002-12-12
Abatement Due Date 2002-12-17
Initial Penalty 4900.0
Contest Date 2003-01-07
Final Order 2003-02-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2002-12-12
Abatement Due Date 2002-12-17
Contest Date 2003-01-07
Final Order 2003-02-18
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State