Entity Name: | OWEN BROTHERS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jan 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 Jan 2019 (6 years ago) |
Document Number: | P19000010102 |
FEI/EIN Number | 36-4162546 |
Address: | 4498 Crimson Ave, Naples, FL, 34119, US |
Mail Address: | 4498 Crimson Ave, Naples, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EYTEL WILLIAM | Agent | 4498 CRIMSON AVE., NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
OWEN ROY | President | 2871 N. OCEAN BLVD., STE. C311, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
OWEN ROY | Vice President | 2871 N. OCEAN BLVD., STE. C311, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
OWEN ROXANNE | Secretary | 2895 CITRUS LAKE DR., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
EYTEL SUZANNE | Treasurer | 4498 CRIMSON AVE., NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | 4498 Crimson Ave, Naples, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-22 | 4498 Crimson Ave, Naples, FL 34119 | No data |
CONVERSION | 2019-01-29 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000190067 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-04-22 |
Domestic Profit | 2019-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State