Entity Name: | COWART'S MEAT MARKET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COWART'S MEAT MARKET, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Aug 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jul 2015 (10 years ago) |
Document Number: | P93000054497 |
FEI/EIN Number |
593196139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12559 HWY 100 W, BUNNELL, FL, 32110, US |
Mail Address: | 12559 HWY 100 W, BUNNELL, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COWART DAVID L | Director | 12559 HWY 100 W, BUNNELL, FL, 32110 |
COWART JENNIFER | Secretary | 12559 HWY 100 W, BUNNELL, FL, 32110 |
COWART DAVID L | Agent | 12559 HWY 100 W, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-07-30 | 12559 HWY 100 W, BUNNELL, FL 32110 | - |
REINSTATEMENT | 2015-07-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-30 | 12559 HWY 100 W, BUNNELL, FL 32110 | - |
CHANGE OF MAILING ADDRESS | 2015-07-30 | 12559 HWY 100 W, BUNNELL, FL 32110 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-30 | COWART, DAVID L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-07 |
REINSTATEMENT | 2015-07-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State