Search icon

ROWAN-SMALL AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: ROWAN-SMALL AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROWAN-SMALL AND 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: 13 May 1993 (32 years ago)
Date of dissolution: 22 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: P93000034860
FEI/EIN Number 593171091

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4483 LAKE LOGAN ROAD, CANTON, NC, 28716
Mail Address: PO BOX 1036, CANTON, NC, 28716
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALL GARY A President 4483 LAKE LOGAN ROAD, CANTON, NC, 28716
SMALL GARY A Agent 2160 SAINT IVES COURT, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-22 - -
REGISTERED AGENT NAME CHANGED 2011-04-20 SMALL, GARY ASR. -
CHANGE OF PRINCIPAL ADDRESS 2005-05-01 4483 LAKE LOGAN ROAD, CANTON, NC 28716 -
CHANGE OF MAILING ADDRESS 2005-05-01 4483 LAKE LOGAN ROAD, CANTON, NC 28716 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-01 2160 SAINT IVES COURT, CLERMONT, FL 34711 -

Documents

Name Date
Voluntary Dissolution 2020-06-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State