Search icon

BOWEN CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: BOWEN CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOWEN CONSTRUCTION CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 1991 (34 years ago)
Document Number: H21507
FEI/EIN Number 592565893

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

Mail Address: P.O. Box 71, BOCA GRANDE, FL, 33921, US
Address: 446 4TH & PALM ST, BOCA GRANDE, FL, 33921, US
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowen Braxton LSr. President P.O. Box 71, BOCA GRANDE, FL, 33921
Bowen Braxton LSr. Director P.O. Box 71, BOCA GRANDE, FL, 33921
BOWEN, BETTELOU Secretary P.O. Box 71, BOCA GRANDE, FL, 33921
BOWEN, BETTELOU Treasurer P.O. Box 71, BOCA GRANDE, FL, 33921
BOWEN, BETTELOU Agent 101 DAMIFICARE ST, BOCA GRANDE, FL, 33921

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-13 101 DAMIFICARE ST, BOCA GRANDE, FL 33921 -
CHANGE OF MAILING ADDRESS 2023-01-20 446 4TH & PALM ST, BOCA GRANDE, FL 33921 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-17 446 4TH & PALM ST, BOCA GRANDE, FL 33921 -
REINSTATEMENT 1991-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State