THE ROWLEY AGENCY, INC. - Florida Company Profile

Entity Name: | THE ROWLEY AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Feb 1988 (37 years ago) |
Date of dissolution: | 21 Jun 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jun 2024 (a year ago) |
Document Number: | P17961 |
FEI/EIN Number | 020270657 |
Address: | 45 Constitution Ave, CONCORD, NH, 03301, US |
Mail Address: | 2850 GOLF ROAD, ROLLING MEADOWS, IL, 60008-4050, US |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
Jenner Donna | Secretary | 45 Constitution Ave, CONCORD, NH, 03301 |
Cary Richard C. | Vice President | 45 Constitution Ave, CONCORD, NH, 03301 |
Skirvin II Theodore A. | Vice President | 45 Constitution Ave, CONCORD, NH, 03301 |
Valenzuela Steve | Vice President | 45 Constitution Ave, CONCORD, NH, 03301 |
Pesch Michael R. | President | 45 Constitution Ave, CONCORD, NH, 03301 |
Hinton Patricia E | Treasurer | 45 Constitution Ave, CONCORD, NH, 03301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-06-21 | - | - |
CHANGE OF MAILING ADDRESS | 2024-06-21 | 45 Constitution Ave, CONCORD, NH 03301 | - |
REGISTERED AGENT CHANGED | 2024-06-21 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 45 Constitution Ave, CONCORD, NH 03301 | - |
Name | Date |
---|---|
Withdrawal | 2024-06-21 |
ANNUAL REPORT | 2024-05-21 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-10 |
Reg. Agent Change | 2021-04-22 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-06 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State