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 |
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 |
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 | - |
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