Search icon

RAYMOND J. BOWIE, ESQ., CHARTERED - Florida Company Profile

Company Details

Entity Name: RAYMOND J. BOWIE, ESQ., CHARTERED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAYMOND J. BOWIE, ESQ., CHARTERED 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000013939
FEI/EIN Number NOT APPLICABLE

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

Address: 900 SIXTH AVE. SOUTH, SUITE 104, NAPLES, FL, 34102
Mail Address: 900 SIXTH AVE. SOUTH, SUITE 104, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWIE RAYMOND J President 900 SIXTH AVE. SOUTH, SUITE 104, NAPLES, FL, 34102
BOWIE RAYMOND J Agent 900 SIXTH AVE. SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000369882 ACTIVE 23-CA-1706 COLLIER CTY CIR CT 2024-06-13 2029-06-17 $923,553.71 DENNIS AND LINDA PALMER, 2895 SIENA LAKES CIRCLE, NAPLES, FL 34109

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State