Search icon

VERNIS & BOWLING OF THE GULF COAST, P.A. - Florida Company Profile

Company Details

Entity Name: VERNIS & BOWLING OF THE GULF COAST, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERNIS & BOWLING OF THE GULF COAST, P.A. 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: 13 Sep 1993 (32 years ago)
Document Number: P93000064442
FEI/EIN Number 650435885

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

Address: 2203 N Lois Ave,, Tampa, FL, 33607, US
Mail Address: 1680 NE 135TH ST, N. MIAMI, FL, 33181, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWLING ROBERT C President 1680 NE 135TH ST, N. MIAMI, FL, 33181
BOWLING ROBERT C Treasurer 1680 NE 135TH ST, N. MIAMI, FL, 33181
Bowling Robert CJr. Vice President 1680 NE 135TH ST, N. MIAMI, FL, 33181
Bowling Robert C Agent 1680 NE 135TH ST, N. MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-05 2203 N Lois Ave,, #711, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Bowling, Robert C -
CHANGE OF PRINCIPAL ADDRESS 2020-12-10 2203 N Lois Ave,, #711, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-16 1680 NE 135TH ST, N. MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State