Search icon

COWCAT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: COWCAT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COWCAT ENTERPRISES, 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: 18 Jul 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000055346
FEI/EIN Number 650599570

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

Address: 555 SW 148TH AVENUE, SUNRISE, FL, 33325
Mail Address: 555 SW 148TH AVENUE, SUNRISE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOMBART ALLEN President 555 SW 148TH AVENUE, DAVIE, FL, 33325
BOMBART ALLEN Director 555 SW 148TH AVENUE, DAVIE, FL, 33325
LAW OFFICES OF DAVID M. GOLDSTEIN Agent 1441 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-23 1441 BRICKELL AVENUE, SUITE 1003, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2007-07-23 LAW OFFICES OF DAVID M. GOLDSTEIN -
CANCEL ADM DISS/REV 2005-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 555 SW 148TH AVENUE, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2002-04-23 555 SW 148TH AVENUE, SUNRISE, FL 33325 -
REINSTATEMENT 1998-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000312606 TERMINATED 1000000061131 44623 920 2007-09-19 2027-09-26 $ 5,593.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2006-04-03
REINSTATEMENT 2005-12-15
Reg. Agent Change 2004-12-23
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-08-15
Reg. Agent Change 2000-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State