Search icon

FT. PIERCE BOWL, INC. - Florida Company Profile

Company Details

Entity Name: FT. PIERCE BOWL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FT. PIERCE BOWL, 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: 03 May 1977 (48 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 532775
FEI/EIN Number 591739978

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

Address: 2500 N. HIGHWAY NO.1, FT. PIERCE, FL, 34946
Mail Address: 5008 DEANNA LANE, FT. PIERCE, FL, 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS,KENNETH W. President 5728 ST. LUCIE BOULEVARD, FT. PIERCE, FL
MATTHEWS, KENNETH W. Agent 5728 ST. LUCIE BOULEVARD, FT. PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-04-21 2500 N. HIGHWAY NO.1, FT. PIERCE, FL 34946 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 5728 ST. LUCIE BOULEVARD, FT. PIERCE, FL 34946 -
CHANGE OF PRINCIPAL ADDRESS 1988-03-29 2500 N. HIGHWAY NO.1, FT. PIERCE, FL 34946 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900020653 LAPSED 03-CA-000646(BC) CIR CRT 19 JUD ST LUCIE CTY FL 2005-12-01 2010-12-12 $42000.00 ROSE LUNN, 4 EDUADOR WAY, FORT PIERCE, FL 34951

Documents

Name Date
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State