Search icon

HOWGLO, INC.

Company Details

Entity Name: HOWGLO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1988 (36 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: K41911
FEI/EIN Number 65-0080531
Address: 2627 S. Bayshore Drive, #1902, Miami, FL 33133
Mail Address: 74 - 5th Avenue, #12A, New York, NY 10011
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Scharlin, David Agent 2627 S. Bayshore Drive, #1902, Miami, FL 33133

President

Name Role Address
Klosowicz, Peter President 74 - 5th Avenue, #12A New York, NY 10011

Director

Name Role Address
Klosowicz, Peter Director 74 - 5th Avenue, #12A New York, NY 10011
Scharlin, David M Director 2627 S. Bayshore Drive, #1902 Miami, FL 33133
Scharlin, Peggy A Director 316 Pfister Drive, Aspen, CO 81611

Vice President

Name Role Address
Scharlin, David M Vice President 2627 S. Bayshore Drive, #1902 Miami, FL 33133

Secretary

Name Role Address
Scharlin, Peggy A Secretary 316 Pfister Drive, Aspen, CO 81611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 2627 S. Bayshore Drive, #1902, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2020-05-15 2627 S. Bayshore Drive, #1902, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2020-05-15 Scharlin, David No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 2627 S. Bayshore Drive, #1902, Miami, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State