Search icon

BOWLES FARRIER SERVICE, INC.

Company Details

Entity Name: BOWLES FARRIER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jul 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000070051
FEI/EIN Number 651125863
Address: 5021 PRESTON WAY, SARASOTA, FL, 34232
Mail Address: 5021 PRESTON WAY, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BOWLES DAVID W Agent 5021 PRESTON WAY, SARASOTA, FL, 34232

Director

Name Role Address
BOWLES DAVID W Director 5021 PRESTON WAY, SARASOTA, FL, 34232
BOWLES STACY L Director 5021 PRESTON WAY, SARASOTA, FL, 34232

President

Name Role Address
BOWLES DAVID W President 5021 PRESTON WAY, SARASOTA, FL, 34232

Treasurer

Name Role Address
BOWLES DAVID W Treasurer 5021 PRESTON WAY, SARASOTA, FL, 34232

Vice President

Name Role Address
BOWLES STACY L Vice President 5021 PRESTON WAY, SARASOTA, FL, 34232

Secretary

Name Role Address
BOWLES STACY L Secretary 5021 PRESTON WAY, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 5021 PRESTON WAY, SARASOTA, FL 34232 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 5021 PRESTON WAY, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2007-04-30 5021 PRESTON WAY, SARASOTA, FL 34232 No data
CANCEL ADM DISS/REV 2006-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000799687 LAPSED 1000000315770 SARASOTA 2012-10-22 2022-10-31 $ 477.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
REINSTATEMENT 2009-10-15
ANNUAL REPORT 2008-09-05
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-10-12
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-12
Domestic Profit 2001-07-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State