Search icon

BOWLING INVESTMENT CORP.

Company Details

Entity Name: BOWLING INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Sep 1993 (31 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P93000067076
FEI/EIN Number 65-0506013
Address: 2 S BISCAYNE BLVD, STE 1900, MIAMI, FL 33131
Mail Address: 2 S BISCAYNE BLVD, STE 1900, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
F & L CORP. Agent

President

Name Role Address
MARTINEZ, LUIS J President 2 S BISCAYNE BLVD, STE 1900, MIAMI, FL 33131

Secretary

Name Role Address
MARTINEZ, LUIS J Secretary 2 S BISCAYNE BLVD, STE 1900, MIAMI, FL 33131

Treasurer

Name Role Address
MARTINEZ, LUIS J Treasurer 2 S BISCAYNE BLVD, STE 1900, MIAMI, FL 33131

Director

Name Role Address
MARTINEZ, JOSE A Director 2 S BISCAYNE BLVD, STE 1900, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-30 2 S BISCAYNE BLVD, STE 1900, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2008-07-30 2 S BISCAYNE BLVD, STE 1900, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 F & L CORP. No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 No data
AMENDMENT 1997-12-03 No data No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-24
Reg. Agent Change 2000-12-18
ANNUAL REPORT 2000-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State