Search icon

BOW TO STERN MARINE, INC.

Company Details

Entity Name: BOW TO STERN MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000013813
FEI/EIN Number 46-4833397
Address: 6003 28th St E, BRADENTON, FL, 34203, US
Mail Address: 6003 28th St E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSO JOSEPH A Agent 6003 28th St E, BRADENTON, FL, 34203

Director

Name Role Address
RUSSO JOSEPH A Director 6003 28th St E, BRADENTON, FL, 34203
RUSSO RACHEL R Director 6003 28th St E, BRADENTON, FL, 34203

President

Name Role Address
RUSSO JOSEPH A President 6003 28th St E, BRADENTON, FL, 34203
RUSSO RACHEL R President 6003 28th St E, BRADENTON, FL, 34203

Treasurer

Name Role Address
RUSSO JOSEPH A Treasurer 6003 28th St E, BRADENTON, FL, 34203

Vice President

Name Role Address
RUSSO RACHEL R Vice President 6003 28th St E, BRADENTON, FL, 34203

Secretary

Name Role Address
RUSSO RACHEL R Secretary 6003 28th St E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-03 6003 28th St E, C, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2017-07-03 6003 28th St E, C, BRADENTON, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 6003 28th St E, C, BRADENTON, FL 34203 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000726356 TERMINATED 1000000801651 MANATEE 2018-10-24 2038-10-31 $ 755.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000610485 TERMINATED 1000000795117 SARASOTA 2018-08-22 2038-08-29 $ 1,371.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
AMENDED ANNUAL REPORT 2017-07-03
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-12-21
ANNUAL REPORT 2015-02-02
Domestic Profit 2014-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State