Search icon

PAUL COWLES CONSTRUCTION, INCORPORATED

Company Details

Entity Name: PAUL COWLES CONSTRUCTION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2003 (21 years ago)
Date of dissolution: 19 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2023 (2 years ago)
Document Number: P03000121163
FEI/EIN Number 200355127
Address: 6075 Cowles Crest East, Milton, FL, 32570, US
Mail Address: 6075 Cowles Crest East, Milton, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
Cowles Katheryn W Agent 6075 Cowles Crest East, Milton, FL, 32570

Chief Executive Officer

Name Role Address
Cowles Katheryn W Chief Executive Officer 6075 COWLES CREST EAST, MILTON, FL, 32570

Treasurer

Name Role Address
COWLES KATHERYN W Treasurer 6075 COWLES CREST EAST, MILTON, FL, 32570

Chief Financial Officer

Name Role Address
COWLES KATHERYN W Chief Financial Officer 6075 COWLES CREST EAST, MILTON, FL, 32570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034185 KW COWLES DESIGN CENTER EXPIRED 2014-04-06 2024-12-31 No data 6075 COWLES CREST EAST, MILTON, FL, 32570
G09035900348 K.W. COWLES DESIGN & CABINET DIVISION OF PAUL COWLES CONSTRUCTION, INC. EXPIRED 2009-02-04 2014-12-31 No data 6075 COWLES CREST EAST, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 6075 Cowles Crest East, Milton, FL 32570 No data
CHANGE OF MAILING ADDRESS 2021-03-06 6075 Cowles Crest East, Milton, FL 32570 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 6075 Cowles Crest East, Milton, FL 32570 No data
REGISTERED AGENT NAME CHANGED 2015-02-21 Cowles, Katheryn W No data
AMENDMENT 2006-07-28 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-19
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State