Search icon

COWART CONSTRUCTION CONCEPTS INC. - Florida Company Profile

Company Details

Entity Name: COWART CONSTRUCTION CONCEPTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COWART CONSTRUCTION CONCEPTS 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: 09 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000043754
FEI/EIN Number 208824333

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

Address: 13911 N.E 172ND. PLACE, FT. MCCOY, FL, 32134
Mail Address: 13911 N.E 172ND. PLACE, FT. MCCOY, FL, 32134
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COWART MICHAEL S President 13911 N.E. 172ND. PLACE, FT. MCCOY, FL, 32134
COWART LINN C Vice President 15260 N.E. 152ND. PLACE, FT. MCCOY, FL, 32134
COWART JASONN C Vice President P.O. BOX 823, FT. MCCOY, FL, 32134
COWART MICHAEL S Agent 13911 N.E. 172ND. PLACE, FT. MCCOY, FL, 32134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000052249 DUNRITE VINYL SIDING & ALUMINUM EXPIRED 2011-06-03 2016-12-31 - 13911 NE 172 PLACE, FT MCCOY, FL, 32134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-06-07
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State