Search icon

BOWMAN & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BOWMAN & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOWMAN & 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: P13000099753
FEI/EIN Number 46-4317535

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

Address: 424 E. Central Blvd., ORLANDO, FL, 32801, US
Mail Address: 424 E. Central Blvd., ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWMAN SCOTT E President 424 E. Central Blvd., ORLANDO, FL, 32801
BOWMAN SCOTT E Agent 424 E. Central Blvd., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-17 BOWMAN, SCOTT E -
REINSTATEMENT 2024-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 424 E. Central Blvd., Box #255, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2017-03-29 424 E. Central Blvd., Box #255, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 424 E. Central Blvd., Box #255, ORLANDO, FL 32801 -
AMENDMENT 2014-10-01 - -

Documents

Name Date
REINSTATEMENT 2024-01-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-28
Amendment 2014-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State