Search icon

BOWSPRIT ENTERPRISES INC

Company Details

Entity Name: BOWSPRIT ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000133316
FEI/EIN Number 571212710
Address: 103 WILLOWICK DR., NAPLES, FL, 34110
Mail Address: 103 WILLOWICK DR., NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MCLELLAN THOMAS K Agent 103 WILLOWICK DR., NAPLES, FL, 34110

Director

Name Role Address
MCLELLAN THOMAS K Director 103 WILLOWICK DR., NAPLES, FL, 34110
NOBLE EDWIN Director 9580 AUTUMN HAZE DR., NAPLES, FL, 34109

Officer

Name Role Address
Ryan T. McLellan Officer 103 WILLOWICK DR., NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 103 WILLOWICK DR., NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-14 103 WILLOWICK DR., NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2012-04-14 103 WILLOWICK DR., NAPLES, FL 34110 No data
PENDING REINSTATEMENT 2011-11-03 No data No data
REINSTATEMENT 2011-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2005-10-14 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-01
AMENDED ANNUAL REPORT 2013-06-19
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-14
REINSTATEMENT 2011-11-02
REINSTATEMENT 2009-02-06
ANNUAL REPORT 2007-08-13
ANNUAL REPORT 2006-02-02
REINSTATEMENT 2005-10-14
Domestic Profit 2004-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State