Entity Name: | R.W. SOWERS & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.W. SOWERS & ASSOCIATES, 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: |
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: | 06 May 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P93000034064 |
FEI/EIN Number |
593180781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1004 W. TALTON AVENUE, DELAND, FL, 32720, US |
Mail Address: | P.O. BOX 849, DELAND, FL, 32721, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOWERS ROBERT W | President | 1004 W TALTON AVENUE, DELAND, FL, 32720 |
SOWERS ROBERT W | Agent | 1004 W TALTON AVENUE, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 1004 W. TALTON AVENUE, DELAND, FL 32720 | - |
REINSTATEMENT | 2012-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-29 | 1004 W. TALTON AVENUE, DELAND, FL 32720 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-03-29 | 1004 W TALTON AVENUE, DELAND, FL 32720 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000306096 | LAPSED | 2013-22867-CONS | VOLUSIA COUNTY COURT | 2016-05-03 | 2021-05-13 | $16,475.51 | NES RENTALS HOLDINGS, INC., C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J15000707857 | TERMINATED | 1000000677839 | VOLUSIA | 2015-06-01 | 2025-06-25 | $ 730.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J11000104088 | LAPSED | 2007-11764-CODL | VOLUSIA COUNTY | 2010-12-15 | 2016-02-21 | $2750.00 | ARBON EQUIPMENT CORPORATION C/O YATES & SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434 |
J09002157153 | LAPSED | 2008 SC 008121 NC | SARASOTA COUNTY | 2009-04-15 | 2014-09-28 | $3,092.05 | SUNBELT RENTALS AKA NATIONSRENT, 2341 DEERFIELD DR., FORT MILL, SC 29715 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-18 |
Reinstatement | 2012-11-28 |
ANNUAL REPORT | 2011-03-16 |
REINSTATEMENT | 2010-12-15 |
REINSTATEMENT | 2009-12-10 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316388735 | 0420600 | 2012-02-07 | 3195 S. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2012-07-20 |
Abatement Due Date | 2012-07-25 |
Current Penalty | 900.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 B02 |
Issuance Date | 2012-07-20 |
Abatement Due Date | 2012-07-25 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2012-07-20 |
Abatement Due Date | 2012-08-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B02 I |
Issuance Date | 2012-07-20 |
Abatement Due Date | 2012-07-26 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State