Entity Name: | ROWE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Jan 1979 (46 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | 608996 |
FEI/EIN Number | 59-1880577 |
Address: | RT 24 ROSEMARY HILL, P. O. BOX 936, BRONSON, FL 32621 |
Mail Address: | RT 24 ROSEMARY HILL, P. O. BOX 936, BRONSON, FL 32621 |
ZIP code: | 32621 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAHAN, RICHARD J. ALAN | Agent | SUITE 1112, DOUGLAS ROAD, CORAL GABLES, FL |
Name | Role | Address |
---|---|---|
ROWE, JOHN E. | Director | 10530 SW 161 ST., MIAMI, FL |
MCCANN, JAMES P. | Director | 28501 S.W. 152 AVE., HOMESTEAD, FL |
ROWE, PEGGY J. | Director | 10530 SW 161 ST, MIAMI, FL |
Name | Role | Address |
---|---|---|
MCCANN, MILDRED G.(AST) | Secretary | 28501 S.W. 152 AVE., HOMESTEAD, FL |
ROWE, JOHN E. | Secretary | 10530 SW 161 ST., MIAMI, FL |
Name | Role | Address |
---|---|---|
MCCANN, MILDRED G.(AST) | Treasurer | 28501 S.W. 152 AVE., HOMESTEAD, FL |
ROWE, JOHN E. | Treasurer | 10530 SW 161 ST., MIAMI, FL |
Name | Role | Address |
---|---|---|
MCCANN, JAMES P. | Vice President | 28501 S.W. 152 AVE., HOMESTEAD, FL |
Name | Role | Address |
---|---|---|
ROWE, PEGGY J. | President | 10530 SW 161 ST, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1985-07-23 | RT 24 ROSEMARY HILL, P. O. BOX 936, BRONSON, FL 32621 | No data |
CHANGE OF MAILING ADDRESS | 1985-07-23 | RT 24 ROSEMARY HILL, P. O. BOX 936, BRONSON, FL 32621 | No data |
NAME CHANGE AMENDMENT | 1979-11-19 | ROWE ENTERPRISES, INC. | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State