Entity Name: | SHOWE BUILDERS, 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: | 18 Oct 1989 (36 years ago) |
Date of dissolution: | 22 Jan 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Jan 2016 (9 years ago) |
Document Number: | P26557 |
FEI/EIN Number |
310746452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 N 4TH STREET, SUITE 200, COLUMBUS, OH, 43215 |
Mail Address: | 45 N 4TH STREET, SUITE 200, COLUMBUS, OH, 43215 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
SHOWE H. BURKLEY | President | 45 N. FOURTH ST. SUITE 200, COLUMBUS, OH, 43215 |
SHOWE H. BURKLEY | Director | 45 N. FOURTH ST. SUITE 200, COLUMBUS, OH, 43215 |
SHOWE ANDREW E | Vice President | 2480 W LANE AVE., COLUMBUS, OH, 43220 |
SHOWE ANDREW E | Assistant Secretary | 2480 W LANE AVE., COLUMBUS, OH, 43220 |
SHOWE KEVIN M | Vice President | 2045 KALAKAUA AVE., HONOLULU, HI, 96815 |
SHOWE KEVIN M | Secretary | 2045 KALAKAUA AVE., HONOLULU, HI, 96815 |
SHOWE KEVIN M | Director | 2045 KALAKAUA AVE., HONOLULU, HI, 96815 |
SHOWE HUGH B | Vice President | 2924 MUKOI ST, LIHUE, HI, 96766 |
SHOWE HUGH B | Treasurer | 2924 MUKOI ST, LIHUE, HI, 96766 |
SHOWE HUGH B | Director | 2924 MUKOI ST, LIHUE, HI, 96766 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-01-22 | - | - |
REGISTERED AGENT CHANGED | 2016-01-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-05 | 45 N 4TH STREET, SUITE 200, COLUMBUS, OH 43215 | - |
CHANGE OF MAILING ADDRESS | 2006-04-05 | 45 N 4TH STREET, SUITE 200, COLUMBUS, OH 43215 | - |
Name | Date |
---|---|
Withdrawal | 2016-01-22 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-07-19 |
Reg. Agent Change | 2011-06-16 |
Reg. Agent Resignation | 2011-06-01 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State