Search icon

TOMMY G. ROWLAND P.A. - Florida Company Profile

Company Details

Entity Name: TOMMY G. ROWLAND P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMMY G. ROWLAND P.A. 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: 05 Apr 2000 (25 years ago)
Document Number: P01000032992
FEI/EIN Number 593635935

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

Address: 11 Front Porch Circle, Niceville, FL, 32578, US
Mail Address: 11 Front Porch Circle, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWLAND TOMMY G President 11 Front Porch Circle, Niceville, FL, 32578
ROWLAND JUDITH E Secretary 11 Front Porch Circle, Niceville, FL, 32578
ROWLAND JUDITH E Treasurer 11 Front Porch Circle, Niceville, FL, 32578
ROWLAND TOMMY G Agent 11 Front Porch Circle, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 11 Front Porch Circle, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2016-04-14 11 Front Porch Circle, Niceville, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 11 Front Porch Circle, Niceville, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State