Search icon

COWFORD PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: COWFORD PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COWFORD PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2013 (12 years ago)
Document Number: L52123
FEI/EIN Number 463401170

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

Address: 265 SEA WINDS DR., SANTA ROSA BEACH, FL, 32459
Mail Address: 265 SEA WINDS DR., SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMITT BEVERLY B President 265 SEA WINDS DR., SANTA ROSA BEACH, FL, 32459
BRUNER ADLEE Vice President 66 SAW MILL RD., BRUCE, FL, 32455
SCHMITT BEVERLY B Agent 265 SEA WINDS DR., SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-08-14 265 SEA WINDS DR., SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2013-08-14 265 SEA WINDS DR., SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2013-08-14 SCHMITT, BEVERLY B -
REINSTATEMENT 2013-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-14 265 SEA WINDS DR., SANTA ROSA BEACH, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State