Search icon

FRED BOWEN CONSTRUCTION INC. - Florida Company Profile

Company Details

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

FRED BOWEN 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: 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: 25 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000079357
FEI/EIN Number 46-3745539

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

Mail Address: 197 Villa Di Este Terrace, Lake Mary, FL, 32746, US
Address: 535 Heatherton Village, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWEN FRED HJR. Vice President 535 Heatherton Village, Altamonte Springs, FL, 32714
Britton Korey S Secretary 1162 Park Drive, Casselberry, FL, 32707
DEFOOR OLIVIA Agent 13302 WINDING OAKS COURT, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 535 Heatherton Village, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2015-04-30 535 Heatherton Village, Altamonte Springs, FL 32714 -
AMENDMENT 2014-07-28 - -
AMENDMENT 2013-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000221287 TERMINATED 1000000708416 ORANGE 2016-03-17 2026-03-30 $ 1,208.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Reg. Agent Resignation 2015-10-20
ANNUAL REPORT 2015-04-30
Amendment 2014-07-28
ANNUAL REPORT 2014-04-29
Amendment 2013-11-18
Domestic Profit 2013-09-25
Off/Dir Resignation 2013-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State