Search icon

SIDNEY B. BOWNE & SON, INC. - Florida Company Profile

Company Details

Entity Name: SIDNEY B. BOWNE & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIDNEY B. BOWNE & SON, 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: 17 Aug 1981 (44 years ago)
Date of dissolution: 21 May 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2002 (23 years ago)
Document Number: F41380
FEI/EIN Number 592116108

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

Address: 400 N. ASHLEY DR., STE 2050, TAMPA, FL, 33602, US
Mail Address: 400 N. ASHLEY DR., STE 2050, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTETOMASO, FRANK J. Vice President 63 LEONARD DR, MASSAPEQUA, NY
BLACKMAN, ZABDIEL A. Director 9 HILLCREST ROAD, PORT WASHINGTON, NY.
BACHELLER, CHESTER E. Agent 400 N. ASHLEY DR, TAMPA, FL, 33602
ANTETOMASO, FRANK J. Director 63 LEONARD DR, MASSAPEQUA, NY
STANTON, ROBERT A. Vice President 10 KNOLLWOOD AVENUE, BAYVILLE, NY
STANTON, ROBERT A. Director 10 KNOLLWOOD AVENUE, BAYVILLE, NY
KELSEY, CHESTER C. Secretary 2379 ELK COURT, N. BELLMORE, NY
KELSEY, CHESTER C. Treasurer 2379 ELK COURT, N. BELLMORE, NY
KELSEY, CHESTER C. Director 2379 ELK COURT, N. BELLMORE, NY
FAGAN GEORGE Vice President 26 OAKLEY PLACE, W ISLIP, NY, 11795

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 400 N. ASHLEY DR., STE 2050, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1999-04-29 400 N. ASHLEY DR., STE 2050, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-25 400 N. ASHLEY DR, SUITE 2300, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 1991-03-20 BACHELLER, CHESTER E. -

Documents

Name Date
Voluntary Dissolution 2002-05-21
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State