Search icon

CHRISTOPHER BOWEN ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER BOWEN ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER BOWEN ENTERPRISES 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: 10 Mar 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Feb 2019 (6 years ago)
Document Number: P10000021815
FEI/EIN Number 272122297

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

Address: 19130 ANAHEIM DRIVE, SPRING HILL, FL, 34610, US
Mail Address: Po Box 15517, Brooksville, FL, 34604, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWEN CHRISTOPHER President 19130 ANAHEIM DR, SPRING HILL, FL, 34610
BOWEN CHRISTOPHER R Agent 19130 ANAHEIM DRIVE, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-12 19130 ANAHEIM DRIVE, SPRING HILL, FL 34610 -
AMENDMENT AND NAME CHANGE 2019-02-22 CHRISTOPHER BOWEN ENTERPRISES INC -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 19130 ANAHEIM DRIVE, SPRING HILL, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 19130 ANAHEIM DRIVE, SPRING HILL, FL 34610 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-12
Amendment and Name Change 2019-02-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State