Search icon

ROBERT P. DOWE, P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT P. DOWE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT P. DOWE, P.A. 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: 20 Apr 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: K82085
FEI/EIN Number 650116381

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

Address: 8525 N.W. 29TH DRIVE, CORAL SPRINGS, FL, 33065
Mail Address: 8525 N.W. 29TH DRIVE, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWE THERESE M. Director 8525 N.W. 29TH DRIVE, CORAL SPRINGS, FL
WHITE ROBERT Agent 1401 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071
DOWE, ROBERT P. Director 8525 N.W. 29TH DRIVE, CORAL SPRINGS, FL
DOWE, ROBERT P. President 8525 N.W. 29TH DRIVE, CORAL SPRINGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-06-24 WHITE, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 1996-06-24 1401 UNIVERSITY DRIVE, SUITE 600, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 1993-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1996-06-24
ANNUAL REPORT 1995-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State