Search icon

BOWNE OF ATLANTA, INC. - Florida Company Profile

Company Details

Entity Name: BOWNE OF ATLANTA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Aug 1987 (38 years ago)
Date of dissolution: 30 Dec 2010 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Dec 2010 (14 years ago)
Document Number: P15622
FEI/EIN Number 581665019

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

Address: C/O RR DONNELLEY, ATTN: GENERAL COUNSEL, 111 S WACKER DR, CHICAGO, IL, 60606
Mail Address: C/O RR DONNELLEY, ATTN: GENERAL COUNSEL, 111 S WACKER DR, CHICAGO, IL, 60606
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
SHEA DAVE Director BOWNE & CO, INC 55 WATER ST, NEW YORK, NY, 10041
PENDERS BILL Director BOWNE & CO, INC 55 WATER ST, NEW YORK, NY, 10041
SPITZER SCOTT L Vice President BOWNE & CO. INC., 55 WATER STREET, NEW YORK, NY, 10041
SPITZER SCOTT L Secretary BOWNE & CO. INC., 55 WATER STREET, NEW YORK, NY, 10041
SPITZER SCOTT L Director BOWNE & CO. INC., 55 WATER STREET, NEW YORK, NY, 10041
MICHLEWICZ ROBERT President BOWNE & CO. INC., 55 WATER STREET, NEW YORK, NY, 10041
VALDEZ ESTELA Assistant Secretary BOWNE & CO. INC., 55 WATER STREET, NEW YORK, NY, 10041
BERNDT BRYAN Treasurer BOWNE & CO. INC., 55 WATER STREET, NEW YORK, NY, 10041

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-30 C/O RR DONNELLEY, ATTN: GENERAL COUNSEL, 111 S WACKER DR, CHICAGO, IL 60606 -
CHANGE OF MAILING ADDRESS 2010-12-30 C/O RR DONNELLEY, ATTN: GENERAL COUNSEL, 111 S WACKER DR, CHICAGO, IL 60606 -

Documents

Name Date
Withdrawal 2010-12-30
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-10

Date of last update: 01 May 2025

Sources: Florida Department of State