Entity Name: | ROWE INDUSTRIES II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Nov 2009 (16 years ago) |
Date of dissolution: | 20 Sep 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Sep 2016 (9 years ago) |
Document Number: | F09000004444 |
FEI/EIN Number |
621238086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2525 SW 32ND AVENUE, HOLLYWOOD, FL, 33023 |
Mail Address: | P O Box 189, ANNAPOLIS, MD, 21404, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KINNEY DOUGLAS S | President | P O Box 189, ANNAPOLIS, MD, 21404 |
KINNEY DOUGLAS S | Director | P O Box 189, ANNAPOLIS, MD, 21404 |
Desjarlais Dawn M | Officer | P O Box 189, ANNAPOLIS, MD, 21404 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-09-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-05 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-05 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2014-03-18 | 2525 SW 32ND AVENUE, HOLLYWOOD, FL 33023 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000368237 | TERMINATED | 1000000714799 | BROWARD | 2016-06-06 | 2036-06-08 | $ 7,911.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J14000704451 | TERMINATED | 1000000631894 | BROWARD | 2014-05-23 | 2034-05-29 | $ 3,481.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2016-09-20 |
ANNUAL REPORT | 2016-04-13 |
Reg. Agent Change | 2015-10-05 |
ANNUAL REPORT | 2015-06-17 |
ANNUAL REPORT | 2014-03-18 |
AMENDED ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-01-28 |
ANNUAL REPORT | 2010-04-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State