Search icon

SOWELL CONSTRUCTION INC. - Florida Company Profile

Company Details

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

SOWELL CONSTRUCTION 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: 06 May 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: P09000040499
FEI/EIN Number 264681886

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

Address: 3017 Hwy 160, Bonifay, FL, 32425, US
Mail Address: 3017 Hwy 160, Bonifay, FL, 32425, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOWELL Timothy D Director 3017 Hwy 160, Bonifay, FL, 32425
SOWELL Timothy D Agent 3017 Hwy 160, Bonifay, FL, 32425

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 3017 Hwy 160, Bonifay, FL 32425 -
AMENDMENT AND NAME CHANGE 2024-02-01 SOWELL CONSTRUCTION INC. -
CHANGE OF MAILING ADDRESS 2024-02-01 3017 Hwy 160, Bonifay, FL 32425 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-10 3017 Hwy 160, Bonifay, FL 32425 -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-16 SOWELL, Timothy D -

Documents

Name Date
Amendment and Name Change 2024-02-01
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-05-10
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State