Search icon

BOWSER COLLEGE, INC. - Florida Company Profile

Company Details

Entity Name: BOWSER COLLEGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOWSER COLLEGE, 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: 04 Dec 2003 (21 years ago)
Date of dissolution: 25 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2019 (6 years ago)
Document Number: P03000147396
FEI/EIN Number 200347785

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

Address: 605 GREELY STREET, ORLANDO, FL, 32804, US
Mail Address: 605 GREELY STREET, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENDRICK SUSAN Manager 605 GREELY STREET, ORLANDO, FL, 32804
KENDRICK SUSAN J Agent 605 GREELY STREET, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-25 - -
REINSTATEMENT 2015-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-17 605 GREELY STREET, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-17 605 GREELY STREET, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2015-06-17 605 GREELY STREET, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2015-06-17 KENDRICK, SUSAN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-25
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-01
REINSTATEMENT 2015-06-17
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-02-26
ANNUAL REPORT 2005-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State