Entity Name: | ROWLEY LAW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROWLEY LAW, P.A. 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: | 21 Jun 2012 (13 years ago) |
Date of dissolution: | 30 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Mar 2022 (3 years ago) |
Document Number: | P12000055984 |
FEI/EIN Number |
45-5577544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 S Kanner Highway, G-1, Stuart, FL, 34994, US |
Mail Address: | 2600 S Kanner Highway, G-1, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWLEY CHARLES S | President | 2600 S Kanner Highway, Stuart, FL, 34994 |
ROWLEY CHARLES S | Agent | 2600 S Kanner Highway, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 2600 S Kanner Highway, G-1, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 2600 S Kanner Highway, G-1, Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 2600 S Kanner Highway, G-1, Stuart, FL 34994 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-30 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State