Entity Name: | BOWEN EQUIPMENT SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Feb 1985 (40 years ago) |
Date of dissolution: | 26 Aug 1994 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (30 years ago) |
Document Number: | H40593 |
FEI/EIN Number | 59-2797300 |
Address: | ROUTE 1 BOX 35 A, DAVENPORT, FL 33837 |
Mail Address: | ROUTE 1 BOX 35 A, DAVENPORT, FL 33837 |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWEN, THOMAS MAXIE | Agent | ROUTE 1 BOX 35 A, DAVENPORT, FL 33837 |
Name | Role | Address |
---|---|---|
BOWEN, THOMAS MAXIE | President | RT 1 BOX 35 A, DAVENPORT, FL |
Name | Role | Address |
---|---|---|
BOWEN, THOMAS MAXIE | Director | RT 1 BOX 35 A, DAVENPORT, FL |
BOWEN, CHRISTOPHER PAUL | Director | RT 1 BOX 35 A, DAVENPORT, FL |
BOWEN, BRADFORD SCOTT | Director | RT 1 BOX 35 A, DAVENPORT, FL |
BOWEN, JANICE PATRICIA | Director | RT 1 BOX 35 A, DAVENPORT, FL |
Name | Role | Address |
---|---|---|
BOWEN, JANICE PATRICIA | Secretary | RT 1 BOX 35 A, DAVENPORT, FL |
Name | Role | Address |
---|---|---|
BOWEN, JANICE PATRICIA | Treasurer | RT 1 BOX 35 A, DAVENPORT, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | ROUTE 1 BOX 35 A, DAVENPORT, FL 33837 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-01 | ROUTE 1 BOX 35 A, DAVENPORT, FL 33837 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106310451 | 0420600 | 1989-10-11 | 410 SOUTH 78TH STREET, TAMPA, FL, 33619 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901143743 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 1989-10-31 |
Abatement Due Date | 1989-11-02 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1989-10-31 |
Abatement Due Date | 1989-11-02 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1989-10-31 |
Abatement Due Date | 1989-11-02 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State