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 |
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 |
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 | - |
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