Entity Name: | GOWRIE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 07 Dec 2005 (19 years ago) |
Branch of: | GOWRIE GROUP, INC., CONNECTICUT (Company Number 0219103) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Aug 2017 (7 years ago) |
Document Number: | F05000007193 |
FEI/EIN Number | 061239436 |
Mail Address: | c/o RSC Insurance Brokerage, Inc., 160 Federal Street, Boston, MA, 02110, US |
Address: | 70 Essex Road, WESTBROOK, CT, 06498, US |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Logan Natalie | Secretary | 160 Federal St 4th Floor, Boston, MA, 02110 |
Name | Role | Address |
---|---|---|
Edwards Sharon | Treasurer | 160 Federal St 4th Floor, Boston, MA, 02110 |
Name | Role | Address |
---|---|---|
Mina John | President | 160 Federal St 4th Floor, Boston, MA, 02110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-03 | 70 Essex Road, WESTBROOK, CT 06498 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 70 Essex Road, WESTBROOK, CT 06498 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-03 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
NAME CHANGE AMENDMENT | 2017-08-08 | GOWRIE GROUP, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-22 |
Reg. Agent Change | 2021-05-03 |
ANNUAL REPORT | 2021-04-02 |
Reg. Agent Change | 2020-11-25 |
Reg. Agent Change | 2020-05-27 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State