Search icon

FRED BOWEN CONSTRUCTION INC.

Company Details

Entity Name: FRED BOWEN CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Sep 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000079357
FEI/EIN Number 46-3745539
Address: 535 Heatherton Village, Altamonte Springs, FL 32714
Mail Address: 197 Villa Di Este Terrace, Unit #113, Lake Mary, FL 32746
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DEFOOR, OLIVIA Agent 13302 WINDING OAKS COURT, SUITE A, TAMPA, FL 33612

Vice President

Name Role Address
BOWEN, FRED H, JR. Vice President 535 Heatherton Village, Altamonte Springs, FL 32714

Director

Name Role Address
BOWEN, FRED H, JR. Director 535 Heatherton Village, Altamonte Springs, FL 32714

Secretary

Name Role Address
Britton, Korey Scott Secretary 1162 Park Drive, Casselberry, FL 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 535 Heatherton Village, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2015-04-30 535 Heatherton Village, Altamonte Springs, FL 32714 No data
AMENDMENT 2014-07-28 No data No data
AMENDMENT 2013-11-18 No data No data

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: 21 Feb 2025

Sources: Florida Department of State