Search icon

COW INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: COW INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COW INDUSTRIES, 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: 07 Dec 1987 (37 years ago)
Date of dissolution: 11 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: K05417
FEI/EIN Number 650014865

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

Address: 925 26TH AVENUE E, BRADENTON, FL, 34208, US
Mail Address: P.O. BOX 17, Coker Creek, TN, 37314, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMOGE EMILE W. President 161 Tilley Road, Tellico Plains, TN, 37385
LIMOGE EMILE W. Director 161 Tilley Road, Tellico Plains, TN, 37385
LIMOGE EMILE W. Agent 925 26th Avenue East, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-11 - -
CHANGE OF MAILING ADDRESS 2014-01-13 925 26TH AVENUE E, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 925 26th Avenue East, Bradenton, FL 34208 -
REGISTERED AGENT NAME CHANGED 1998-04-14 LIMOGE, EMILE W. -
CHANGE OF PRINCIPAL ADDRESS 1996-04-30 925 26TH AVENUE E, BRADENTON, FL 34208 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-11
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-08-19
ANNUAL REPORT 2008-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State