Search icon

S R BOWEN ENTERPRISES, INC.

Company Details

Entity Name: S R BOWEN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: P03000046144
FEI/EIN Number 562353406
Address: 3540 18TH AVE., N.E., NAPLES, FL, 34120
Mail Address: 15275 COLLIER BLVD, SUITE # 201, PMB # 158, NAPLES, FL, 34119
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Bowen Shawn R Agent 3540 18TH AVE., N.E., NAPLES, FL, 34120

Chief Executive Officer

Name Role Address
BOWEN SHAWN R Chief Executive Officer 3540 18TH AVE., N.E., NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037286 EXCALIBUR AUDIO VIDEO ACTIVE 2020-04-01 2025-12-31 No data 15275 COLLIER BLVD, SUITE 201 PMB 158, NAPLES, FL, 34119
G09085900203 EXCALIBUR AUDIO VIDEO & SECURITY EXPIRED 2009-03-26 2014-12-31 No data 15275 COLLIER BLVD, SUITE 201, PMB # 158, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-12 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-12 Bowen, Shawn Richard No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2010-01-08 3540 18TH AVE., N.E., NAPLES, FL 34120 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000436431 TERMINATED 1000000220091 COLLIER 2011-06-29 2031-07-20 $ 575.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J06000248455 TERMINATED 1000000031762 4089 3107 2006-08-16 2026-11-01 $ 3,733.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-01
REINSTATEMENT 2019-03-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-09-06
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State