Entity Name: | THE ROWLEY AGENCY, 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: | 10 Feb 1988 (37 years ago) |
Date of dissolution: | 21 Jun 2024 (10 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jun 2024 (10 months ago) |
Document Number: | P17961 |
FEI/EIN Number |
020270657
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
Pesch Michael R. | President | 45 Constitution Ave, CONCORD, NH, 03301 |
Hinton Patricia E | Treasurer | 45 Constitution Ave, CONCORD, NH, 03301 |
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 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State