Search icon

BOWDEN GALLERY, INC. - Florida Company Profile

Company Details

Entity Name: BOWDEN GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOWDEN GALLERY, 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: 16 Jun 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P93000044227
FEI/EIN Number 650428539

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

Address: 3265 NORTH OCEAN BLVD., GULF STREAM, FL, 33483
Mail Address: C/O S&E AZRILIANT,, 501 5th avenue, NEW YORK, NY, 10017, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ AUDREY Agent 3265 N. OCEAN BLVD., GULF STREAM, FL, 33483
SCHWARTZ AUDREY President 3265 N. OCEAN BLVD., GULFSTREAM, FL, 33483
SCHWARTZ AUDREY Director 3265 N. OCEAN BLVD., GULFSTREAM, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-02-25 3265 NORTH OCEAN BLVD., GULF STREAM, FL 33483 -
REGISTERED AGENT NAME CHANGED 1995-06-20 SCHWARTZ, AUDREY -
REGISTERED AGENT ADDRESS CHANGED 1995-06-20 3265 N. OCEAN BLVD., GULF STREAM, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State