Search icon

GARY W. BOWMAN AND COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: GARY W. BOWMAN AND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY W. BOWMAN AND COMPANY, 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: 19 Nov 2010 (14 years ago)
Date of dissolution: 11 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: P10000094951
FEI/EIN Number 274109902

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

Address: 17 LUNA LANE, KEY WEST, FL, 33040, US
Mail Address: 3422 STOCKRON ROAD, JAMESTOWN, TN, 38556, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWMAN PATRICIA A President 17 LUNA LANE, KEY WEST, FL, 33040
BOWMAN GARY W Vice President 17 LUNA LANE, KEY WEST, FL, 33040
BOWMAN GARY W Agent 17 LUNA LANE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097976 THE SOLUTION BRIDGE EXPIRED 2014-09-25 2019-12-31 - 17 LUNA LANE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-11 - -
CHANGE OF MAILING ADDRESS 2016-04-28 17 LUNA LANE, KEY WEST, FL 33040 -

Court Cases

Title Case Number Docket Date Status
GARY W. BOWMAN VS BRANCH BANKING AND TRUST COMPANY, ET AL. 2D2018-2187 2018-06-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-56

Parties

Name GARY W. BOWMAN AND COMPANY, INC.
Role Appellant
Status Active
Representations SEAN P. SHEPPARD, ESQ.
Name BRANCH BANKING AND TRUST COMPANY
Role Appellee
Status Active
Name RAYMOND VAZQUEZ
Role Appellee
Status Active
Name ALLEN E. PEREZ
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-07-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s June 5, 2018 fee order and June 5, 2018 order to show cause.
Docket Date 2018-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LUCAS, AND ROTHSTEIN-YOUAKIM
Docket Date 2018-06-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-06-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of GARY W. BOWMAN

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-09-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-25
Domestic Profit 2010-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State