Search icon

ROWE INDUSTRIES II, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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