Search icon

BOW WOW, MEOW BEACH, INC. - Florida Company Profile

Company Details

Entity Name: BOW WOW, MEOW BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOW WOW, MEOW BEACH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2010 (15 years ago)
Document Number: P09000025883
FEI/EIN Number 264509886

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

Address: 108 Good Morning Street #106, WindMark Beach, FL, 32456, US
Mail Address: 8976 West Highway 98, Port Saint Joe, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS ZANNA C Chief Operating Officer 108 Good Morning Street #106, WindMark Beach, FL, 32456
WOODS ZANNA C Agent 108 Good Morning Street #106, WindMark Beach, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-17 108 Good Morning Street #106, WindMark Beach, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 108 Good Morning Street #106, WindMark Beach, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 108 Good Morning Street #106, WindMark Beach, FL 32456 -
REGISTERED AGENT NAME CHANGED 2017-03-27 WOODS, ZANNA C -
AMENDMENT 2010-04-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000026649 TERMINATED 1000000976222 GULF 2024-01-04 2044-01-10 $ 1,302.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State