Entity Name: | FLORIDA BOW THRUSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Jan 2001 (24 years ago) |
Document Number: | P01000007058 |
FEI/EIN Number | 593703489 |
Address: | 135 IMPERIAL ST, MERRITT ISLAND, FL, 32952 |
Mail Address: | 135 IMPERIAL ST, MERRITT ISLAND, FL, 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLIKIN THOMAS | Agent | 135 IMPERIAL ST., MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
GILLIKIN THOMAS | Vice President | 135 IMPERIAL ST., MERRITT ISLAND, FL, 32952 |
Dixon DEBBIE | Vice President | 135 IMPERIAL ST., MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
Gillikin Carter | President | 135 Imperial St, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-02-17 | 135 IMPERIAL ST, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2004-02-17 | 135 IMPERIAL ST, MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-17 | 135 IMPERIAL ST., MERRITT ISLAND, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State