Search icon

BOWL-O-MATIC LANES INC

Company Details

Entity Name: BOWL-O-MATIC LANES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Dec 1963 (61 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 276648
FEI/EIN Number 59-1026518
Address: 2600 BLANDING BLVD, JACKSONVILLE, FL 32210
Mail Address: 2600 BLANDING BLVD, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CASHDOLLAR,WILLIAM A. Agent 2600 BLANDING BLVD. - OFFICE, JACKSONVILLE, FL 32210

President

Name Role Address
CASHDOLLAR, WILLIAM A. APRES. President 10746 LONG COVE CT., JACKSONVILLE, FL 32222

Director

Name Role Address
CASHDOLLAR, WILLIAM A. APRES. Director 10746 LONG COVE CT., JACKSONVILLE, FL 32222
CASHDOLLAR, WANDA F. Director 10746 LONG COVE CT., JACKSONVILLE, FL 32222

Secretary

Name Role Address
CASHDOLLAR, WANDA F. Secretary 10746 LONG COVE CT., JACKSONVILLE, FL 32222

Treasurer

Name Role Address
CASHDOLLAR, WANDA F. Treasurer 10746 LONG COVE CT., JACKSONVILLE, FL 32222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1983-02-24 2600 BLANDING BLVD, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 1983-02-24 2600 BLANDING BLVD, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 1978-06-09 2600 BLANDING BLVD. - OFFICE, JACKSONVILLE, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-01-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State