Search icon

ROWE FAMILY ENTERPRISES CORP.

Company Details

Entity Name: ROWE FAMILY ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (4 years ago)
Document Number: P16000040466
FEI/EIN Number 81-2590965
Address: 54 W. Illiana St, ORLANDO, FL 32806
Mail Address: 712 Sweetbriar Rd, ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROWE, Lauren Agent 712 Sweetbriar Rd, ORLANDO, FL 32806

President

Name Role Address
ROWE, MICHAEL President 712 Sweetbriar Rd, ORLANDO, FL 32806

Director

Name Role Address
ROWE, MICHAEL Director 712 Sweetbriar Rd, ORLANDO, FL 32806
ROWE, LAUREN Director 712 Sweetbriar Rd, ORLANDO, FL 32806

Secretary

Name Role Address
ROWE, LAUREN Secretary 712 Sweetbriar Rd, ORLANDO, FL 32806

Treasurer

Name Role Address
ROWE, LAUREN Treasurer 712 Sweetbriar Rd, ORLANDO, FL 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056106 SCREENMOBILE OF ORLANDO ACTIVE 2016-06-07 2026-12-31 No data 712 SWEETBRIAR RD, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 712 Sweetbriar Rd, ORLANDO, FL 32806 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-04 54 W. Illiana St, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2022-05-04 54 W. Illiana St, ORLANDO, FL 32806 No data
REINSTATEMENT 2020-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-14 ROWE, Lauren No data
REINSTATEMENT 2018-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-12-14
ANNUAL REPORT 2017-07-05
Domestic Profit 2016-05-04

Date of last update: 20 Jan 2025

Sources: Florida Department of State