Entity Name: | BOWMAN EQUIPMENT LEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Mar 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P07000038114 |
FEI/EIN Number | 260821104 |
Address: | 6201 LEE ANN LANE, NAPLES, FL, 34109 |
Mail Address: | 6201 LEE ANN LANE, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWMAN JOHN | Agent | 6201 LEE ANN LANE, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
BOWMAN JOHN | President | 6201 LEE ANN LANE, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-10 | 6201 LEE ANN LANE, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2008-03-10 | 6201 LEE ANN LANE, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2008-03-10 | BOWMAN, JOHN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-10 | 6201 LEE ANN LANE, NAPLES, FL 34109 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000734769 | LAPSED | 10-3525-CA | 20TH JUDICIAL, COLLIER COUNTY | 2011-10-05 | 2016-11-09 | $1,095,115.09 | WELLS FARGO BANK, N.A., 200 SOUTH BISCAYNE BOULEVARD, 2ND FLOOR, MIAMI, FL 33131 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-03-10 |
Domestic Profit | 2007-03-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State