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 |
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 |
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 | - | - |
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 |
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