Search icon

BOWERS HOMEBUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: BOWERS HOMEBUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOWERS HOMEBUILDERS, 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: 08 Jan 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L41741
FEI/EIN Number 593010088

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

Address: 4001 BAYBROOK DR, PENSACOLA, FL, 32514, US
Mail Address: 4001 BAYBROOK DR, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWERS CARLTON D President 4531 BAYBROOK DR., PENSACOLA, FL, 32514
BOWERS CARLTON D Agent 4531 BAYBROOK DR., PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 4001 BAYBROOK DR, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2003-04-14 4001 BAYBROOK DR, PENSACOLA, FL 32514 -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1994-07-14 4531 BAYBROOK DR., PENSACOLA, FL 32514 -

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-08-28
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-08-25
ANNUAL REPORT 1995-07-11

Date of last update: 01 May 2025

Sources: Florida Department of State