Search icon

ROWDEN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ROWDEN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROWDEN CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 2017 (8 years ago)
Document Number: P17000055753
FEI/EIN Number 82-2022647

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

Address: 11185 PHYLIS AVE, WEEKI WACHEE, FL, 34614, US
Mail Address: 11185 PHYLIS AVE, WEEKI WACHEE, FL, 34614, US
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWDEN CARL TIII President 11185 PHYLIS AVE, WEEKI WACHEE, FL, 34614
ROWDEN CARL TIII Treasurer 11185 PHYLIS AVE, WEEKI WACHEE, FL, 34614
ROWDEN DAYNA L Vice President 11185 PHYLIS AVE, WEEKI WACHEE, FL, 34614
ROWDEN DAYNA L Secretary 11185 PHYLIS AVE, WEEKI WACHEE, FL, 34614
SMITH TAMARA T Agent 1209 MERES BLVD, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 11185 PHYLIS AVE, WEEKI WACHEE, FL 34614 -
CHANGE OF MAILING ADDRESS 2019-04-24 11185 PHYLIS AVE, WEEKI WACHEE, FL 34614 -
REGISTERED AGENT NAME CHANGED 2019-04-24 SMITH, TAMARA TARRANT -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 1209 MERES BLVD, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-03
Domestic Profit 2017-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State