Search icon

FOWCON INC. - Florida Company Profile

Company Details

Entity Name: FOWCON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOWCON 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: 30 Jun 2017 (8 years ago)
Document Number: P17000056855
FEI/EIN Number 82-2103837

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

Address: 6089 JOHNS RD, STE 9, TAMPA, FL, 33634, US
Mail Address: P.O. Box 262184, TAMPA, FL, 33685, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBEIRO DA SILVA ADRIELE President 4012 HUDSON LN, TAMPA, FL, 33618
RIBEIRO DA SILVA ADRIELE Agent 6089 JOHNS RD, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000064456 TAMPA BAY LOCAL PLUMBERS ACTIVE 2022-05-24 2027-12-31 - 4415 N FLORIDA AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 6089 JOHNS RD, STE 9, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-07 6089 JOHNS RD, STE 9, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-07 6089 JOHNS RD, STE 9, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2022-01-03 RIBEIRO DA SILVA, ADRIELE -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-08
Reg. Agent Change 2019-01-10
ANNUAL REPORT 2018-04-13
Domestic Profit 2017-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State