Entity Name: | VERNIS & BOWLING OF NORTH FLORIDA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VERNIS & BOWLING OF NORTH FLORIDA, 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: | 28 Feb 2002 (23 years ago) |
Document Number: | P02000022894 |
FEI/EIN Number |
043607670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4309 SALISBURY RD., JACKSONVILLE, FL, 32216 |
Mail Address: | 1680 NE 135 STREET, NORTH MIAMI, FL, 33181 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWLING ROBERT C | President | 1680 NE 135 STREET, NORTH MIAMI, FL, 33181 |
BOWLING ROBERT C | Treasurer | 1680 NE 135 STREET, NORTH MIAMI, FL, 33181 |
BOWLING ROBERT C | Director | 1680 NE 135 STREET, NORTH MIAMI, FL, 33181 |
VERNIS G. JEFFREY | Vice President | 884 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408 |
BOWLING ROBERT C | Agent | 1680 NE 135 STREET, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-09-29 | 4309 SALISBURY RD., JACKSONVILLE, FL 32216 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State