Search icon

JOHN BOWMAN INC - Florida Company Profile

Company Details

Entity Name: JOHN BOWMAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN BOWMAN 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: 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: 09 Oct 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000098483
FEI/EIN Number 300000873

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

Address: 8025 Associate Blvd, Sebring, FL, 33876, US
Mail Address: 8025 Associate Blvd, Sebring, FL, 33876, US
ZIP code: 33876
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWMAN JOHN President 8025 Associate Blvd, Sebring, FL, 33876
BOWMAN JOHN Agent 8025 Associate Blvd, Sebring, FL, 33876

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000101733 JOHN BOWMAN, INC D/B/A BOWMAN STEEL EXPIRED 2011-10-17 2016-12-31 - 5450 LEE STREET, SUITE 1, LEHIGH ACRES, FL, 33971
G09000170614 BOWMAN STEEL EXPIRED 2009-10-30 2014-12-31 - 508 OWEN AVE N, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 8025 Associate Blvd, Sebring, FL 33876 -
CHANGE OF MAILING ADDRESS 2013-04-25 8025 Associate Blvd, Sebring, FL 33876 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 8025 Associate Blvd, Sebring, FL 33876 -
AMENDMENT 2007-07-02 - -
REGISTERED AGENT NAME CHANGED 2007-01-10 BOWMAN, JOHN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000557245 ACTIVE 1000000671393 LEE 2015-04-13 2025-05-11 $ 1,174.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001289074 LAPSED 10-005304-CA COLLIER COUNTY CIRCUIT COURT 2013-08-06 2018-08-28 $1,177,635.49 SUNTRUST LEASING CORPORATION, 300 E. JOPPA ROAD, SUITE 700, TOWNSEND, MD 21286
J13000070624 LAPSED 11-CA-000465 LEE COUNTY CIRCUIT COURT 2013-01-03 2018-01-16 $41,277.34 TBF FINANCIAL, LLC AS ASSIGNEE TO WELLS FARGO FINANCIAL, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J12000952005 LAPSED 1000000400854 LEE 2012-11-13 2022-12-05 $ 16,058.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000495378 LAPSED 2011 CA 007511 NC SARASOTA COUNTY CIRCUIT COURT 2012-07-13 2021-08-22 $135658.05 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FL 34240
J11000430194 LAPSED 11-0181-CC COLLIER COUNTY 2011-06-27 2016-07-13 $20,928.54 EVANS OIL COMPANY, LLC, 3170 HORSESHOE DRIVE, NAPLES, FL. 34112

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-02-11
Off/Dir Resignation 2009-01-16
ANNUAL REPORT 2008-03-10
Amendment 2007-07-02
ANNUAL REPORT 2007-01-10
Off/Dir Resignation 2006-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314152786 0420600 2009-12-29 12077 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-12-29
Emphasis L: FALL
Case Closed 2016-01-01
314101122 0420600 2009-12-21 12077 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-12-21
Emphasis L: FALL
Case Closed 2010-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 III
Issuance Date 2010-02-04
Abatement Due Date 2010-02-09
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2010-02-04
Abatement Due Date 2010-02-09
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D17
Issuance Date 2010-02-04
Abatement Due Date 2010-02-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2010-02-04
Abatement Due Date 2010-02-09
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
313100554 0418800 2009-04-08 10815 JOG ROAD, BOYNTON BEACH, FL, 33437
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-04-08
Emphasis L: FALL
Case Closed 2009-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2009-04-20
Abatement Due Date 2009-04-24
Current Penalty 506.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
312146020 0418800 2008-05-22 5065 S STATE ROAD 7, WEST PALM BEACH, FL, 33414
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-08-18
Emphasis L: FALL
Case Closed 2009-04-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-08-19
Abatement Due Date 2008-08-29
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2008-09-12
Final Order 2009-01-05
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D21
Issuance Date 2008-08-19
Abatement Due Date 2008-08-29
Current Penalty 500.0
Initial Penalty 1750.0
Contest Date 2008-09-12
Final Order 2009-01-05
Nr Instances 1
Nr Exposed 3
Gravity 03
311766935 0420600 2008-01-19 4410 N. BOY SCOUT BLVD., TAMPA, FL, 33610
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-01-19
Emphasis L: FALL, S: CONSTRUCTION, S: FALL FROM HEIGHT
Case Closed 2008-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-02-28
Abatement Due Date 2008-03-04
Initial Penalty 2450.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2008-02-28
Abatement Due Date 2008-03-04
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
311087134 0418800 2007-11-20 5065 S STATE ROAD 7, WEST PALM BEACH, FL, 33414
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-11-20
Emphasis S: FALL FROM HEIGHT
Case Closed 2008-03-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-02-14
Abatement Due Date 2008-02-20
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2008-02-14
Abatement Due Date 2008-02-27
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State