Search icon

COWBOY & CO., INC.

Company Details

Entity Name: COWBOY & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000008279
FEI/EIN Number 421615125
Address: 1648 BROOKVIEW DR. S., JACKSONVILLE, FL, 32246-8762, US
Mail Address: 1648 BROOKVIEW DR. S., JACKSONVILLE, FL, 32246-8762, US
Place of Formation: FLORIDA

Agent

Name Role Address
GORDAY DEBRA D Agent 1648 BROOKVIEW DR. S., JACKSONVILLE, FL, 322468762

President

Name Role Address
GORDAY DEBRA D President 1648 BROOKVIEW DR S, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
GORDAY DEBRA D Secretary 1648 BROOKVIEW DR S, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
GORDAY DEBRA D Treasurer 1648 BROOKVIEW DR S, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
GORDAY DAVID R Vice President 1648 BROOKVIEW DR S, JACKSONVILLE, FL, 32246

Director

Name Role Address
GORDAY DAVID R Director 1648 BROOKVIEW DR S, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-04-28 1648 BROOKVIEW DR. S., JACKSONVILLE, FL 32246-8762 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 1648 BROOKVIEW DR. S., JACKSONVILLE, FL 32246-8762 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 1648 BROOKVIEW DR. S., JACKSONVILLE, FL 32246-8762 No data
NAME CHANGE AMENDMENT 2006-10-23 COWBOY & CO., INC. No data
AMENDMENT 2004-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
Name Change 2006-10-23
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-04-27
Amendment 2004-11-09
Domestic Profit 2004-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State