Search icon

ROBERT A. OWEN, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT A. OWEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT A. OWEN, 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: 26 Jul 2005 (20 years ago)
Date of dissolution: 07 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2014 (11 years ago)
Document Number: P05000103964
FEI/EIN Number 810676375

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

Address: 4500 BAYMEADOWS RD., 150, JACKSONVILLE, FL, 32217, US
Mail Address: POST OFFICE BOX 56665, JACKSONVILLE, FL, 32241, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWEN ROBERT A President 4500 BAYMEADOWS RD #150, JACKSONVILLE, FL, 32217
OWEN ROBERT A Director 4500 BAYMEADOWS RD #150, JACKSONVILLE, FL, 32217
OWEN ROBERT A Secretary 4500 BAYMEADOWS RD #150, JACKSONVILLE, FL, 32217
OWEN ROBERT A Agent 4500 BAYMEADOWS RD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 4500 BAYMEADOWS RD., 150, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 4500 BAYMEADOWS RD, 150, JACKSONVILLE, FL 32217 -

Documents

Name Date
Voluntary Dissolution 2014-08-07
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State