Search icon

C.E. BOWNE INC.

Company Details

Entity Name: C.E. BOWNE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2008 (16 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: P08000107235
FEI/EIN Number 263858055
Address: 1910 WELLS RD., ORANGE PARK, FL, 32073, US
Mail Address: 1910 WELLS RD., ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BOWNE' CARLOS Agent 8122 LEAFCREST, JACKSONVILLE, FL, 32244

President

Name Role Address
BOWNE' CARLOS President 8122 Leafcrest, Jacksonville, FL, 32244

Director

Name Role Address
BOWNE' CARLOS Director 8122 Leafcrest, Jacksonville, FL, 32244

Treasurer

Name Role Address
BOWNE' CARLOS Treasurer 8122 Leafcrest, Jacksonville, FL, 32244

Secretary

Name Role Address
SAMAYOA HECTOR Secretary 8122 Leafcrest, Jacksonville, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000484531 TERMINATED 1000000671974 CLAY 2015-04-09 2035-04-17 $ 6,416.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000172966 TERMINATED 1000000458309 CLAY 2013-01-09 2033-01-16 $ 1,237.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-26
Domestic Profit 2008-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State