Search icon

VERNIS & BOWLING OF NORTH FLORIDA, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-09-29 4309 SALISBURY RD., JACKSONVILLE, FL 32216 -

Documents

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