Search icon

ROWE & NEWBERRY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROWE & NEWBERRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROWE & NEWBERRY, 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: 23 Mar 1960 (65 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 234689
FEI/EIN Number 590899652

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

Address: 10200 SW 69th Crt, OCALA, FL, 34476, US
Mail Address: 10200 SW 69th Crt, OCALA, FL, 34476, US
ZIP code: 34476
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE GEORGE F President 10200 SW 69TH COURT, OCALA, FL, 34476
ROWE GEORGE F Agent 10200 S.W. 69TH COURT, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 10200 SW 69th Crt, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2014-01-14 10200 SW 69th Crt, OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 10200 S.W. 69TH COURT, OCALA, FL 34476 -
REGISTERED AGENT NAME CHANGED 2012-04-25 ROWE, GEORGE F -
REINSTATEMENT 2003-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA317C0001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
25000.00
Base And Exercised Options Value:
25000.00
Base And All Options Value:
25000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-08
Description:
REMODEL OF VETERANS RESIDENTS - IL PLAN - VR&E ST. PETE. FL R.O.
Naics Code:
236118: RESIDENTIAL REMODELERS
Product Or Service Code:
Y169: CONSTRUCT/OTHER RESIDENTIAL BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-15
Type:
Planned
Address:
2012 JULEP DR., BUILDING E, COCOA BEACH, FL, 32931
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-31
Type:
Complaint
Address:
400 BLOCK OF ELDRIGE RD., CLEARWATER, FL, 33755
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2002-06-21
Type:
Prog Related
Address:
4000 GULF BLVD., ST PETERSBURG BEACH, FL, 33706
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-02-02
Type:
Planned
Address:
LECANTO HIGHWAY NORTH, LECANTO, FL, 34460
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-06-29
Type:
Unprog Rel
Address:
3400 GULF TO BAY BLVD., CLEARWATER, FL, 34619
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State