Search icon

BOW TO STERN MARINE, INC. - Florida Company Profile

Company Details

Entity Name: BOW TO STERN MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOW TO STERN MARINE, 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: 12 Feb 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000013813
FEI/EIN Number 46-4833397

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

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

Key Officers & Management

Name Role Address
RUSSO JOSEPH A Director 6003 28th St E, BRADENTON, FL, 34203
RUSSO JOSEPH A President 6003 28th St E, BRADENTON, FL, 34203
RUSSO JOSEPH A Treasurer 6003 28th St E, BRADENTON, FL, 34203
RUSSO RACHEL R Director 6003 28th St E, BRADENTON, FL, 34203
RUSSO RACHEL R Vice President 6003 28th St E, BRADENTON, FL, 34203
RUSSO RACHEL R President 6003 28th St E, BRADENTON, FL, 34203
RUSSO RACHEL R Secretary 6003 28th St E, BRADENTON, FL, 34203
RUSSO JOSEPH A Agent 6003 28th St E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-03 6003 28th St E, C, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2017-07-03 6003 28th St E, C, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 6003 28th St E, C, BRADENTON, FL 34203 -

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 Apr 2025

Sources: Florida Department of State