Search icon

GOWER-GOHEEN REALTY, INC. - Florida Company Profile

Company Details

Entity Name: GOWER-GOHEEN REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOWER-GOHEEN REALTY, 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: 01 May 1957 (68 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 202119
FEI/EIN Number 590820817

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

Address: 545 20TH AVENUE NE, ST. PETERSBURG, FL, 33704
Mail Address: P.O. BOX 547, ST. PETERSBURG, FL, 33731
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOWER GEORGE O President 545-20TH AVE.,N.E., ST PETE, FL, 33704
GOWER GEORGE O Agent 545-20 AVE. N.E., ST PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-04 545 20TH AVENUE NE, ST. PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2009-05-04 GOWER, GEORGE O -
CHANGE OF MAILING ADDRESS 2002-02-07 545 20TH AVENUE NE, ST. PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-29 545-20 AVE. N.E., ST PETERSBURG, FL 33704 -

Documents

Name Date
ANNUAL REPORT 2009-05-04
Off/Dir Resignation 2008-08-04
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2000-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State