Search icon

1406 FOWLER CORPORATION - Florida Company Profile

Company Details

Entity Name: 1406 FOWLER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1406 FOWLER CORPORATION 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: 05 Mar 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000023906
FEI/EIN Number 593703012

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

Mail Address: 1125 W. ELLIOT RD, TEMPE, AZ, 85284
Address: 1406 E FOWLER AVE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN WEN LUNG President 515 SPRINGTOWN WAY, SAN MARCOS, TX, 78666
CHEN CHARLIE C Secretary 1125 W. ELLIOT RD, TEMPE, AZ, 85284
CHEN CHARLIE Agent 222 W. WATERS AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-20 222 W. WATERS AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2011-02-20 1406 E FOWLER AVE, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-20 1406 E FOWLER AVE, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-03-14 - -
REGISTERED AGENT NAME CHANGED 2005-03-14 CHEN, CHARLIE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000173560 TERMINATED 1000000051194 17790 001719 2007-05-25 2027-06-06 $ 5,936.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000249016 TERMINATED 1000000032745 16889 01425 2006-08-29 2026-11-01 $ 14,095.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-11
REINSTATEMENT 2011-02-20
ANNUAL REPORT 2009-07-06
REINSTATEMENT 2008-04-10
REINSTATEMENT 2005-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State