Search icon

WILLIAM J. BOWEN, INC.

Company Details

Entity Name: WILLIAM J. BOWEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Mar 1988 (37 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: K19534
FEI/EIN Number 59-2887215
Address: % WILLIAM J. BOWEN, 9133 MELLON CT, ST AUGUSTINE, FL 32080
Mail Address: % WILLIAM J. BOWEN, 9133 MELLON CT, ST AUGUSTINE, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BOWEN, WILLIAM J., INC Agent 9133 MELLON CT, ST AUGUSTINE, FL 32080

President

Name Role Address
BOWEN, WILLIAM J. President 9133 MELLON CT, ST AUGUSTINE, FL 32080

Treasurer

Name Role Address
BOWEN, WILLIAM J. Treasurer 9133 MELLON CT, ST AUGUSTINE, FL 32080

Director

Name Role Address
BOWEN, WILLIAM J. Director 9133 MELLON CT, ST AUGUSTINE, FL 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-07 BOWEN, WILLIAM J., INC No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-17 % WILLIAM J. BOWEN, 9133 MELLON CT, ST AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2001-02-17 % WILLIAM J. BOWEN, 9133 MELLON CT, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-17 9133 MELLON CT, ST AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-09-02
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2001-02-17
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-02-15
ANNUAL REPORT 1995-01-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State