Search icon

BOWMAN CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: BOWMAN CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOWMAN CONSTRUCTION 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: 19 May 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Apr 2006 (19 years ago)
Document Number: P00000049896
FEI/EIN Number 593646308

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

Address: 11140 8th St E, Treasure Island, FL, 33706, US
Mail Address: 11140 8th St E, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWMAN VINCENT L Director 11140 8th St E, Treasure Island, FL, 33706
BOWMAN VINCENT L Agent 11140 8th St E, Treasure Island, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 11140 8th St E, Treasure Island, FL 33706 -
CHANGE OF MAILING ADDRESS 2013-03-21 11140 8th St E, Treasure Island, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 11140 8th St E, Treasure Island, FL 33706 -
CANCEL ADM DISS/REV 2006-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-03-31 BOWMAN, VINCENT LPRESIDE -
ARTICLES OF CORRECTION 2000-05-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State