Search icon

COWIN FIBER OPTIC SERVICES, INC.

Company Details

Entity Name: COWIN FIBER OPTIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Feb 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000018730
FEI/EIN Number 65-0732368
Mail Address: 2081 RENAISSANCE BLVD, 105, MIRAMAR, FL 33025
Address: 16563 NW 15 AVE, MIAMI, FL 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COWIN, JAMES L Agent 2081 RENAISSANCE BLVD #105, MIRAMAR, FL 33025

Director

Name Role Address
COWIN, JAMES L Director 13794 STAMFORD DR, WELLINGTON, FL 33414

President

Name Role Address
COWIN, JAMES L President 13794 STAMFORD DR, WELLINGTON, FL 33414

Secretary

Name Role Address
COWIN, JAMES L Secretary 13794 STAMFORD DR, WELLINGTON, FL 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-09-21 16563 NW 15 AVE, MIAMI, FL 33169 No data
CHANGE OF MAILING ADDRESS 2000-09-21 16563 NW 15 AVE, MIAMI, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2000-09-21 2081 RENAISSANCE BLVD #105, MIRAMAR, FL 33025 No data
REGISTERED AGENT NAME CHANGED 1998-02-11 COWIN, JAMES L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000043224 LAPSED 02-22876 CA 04 MIAMI-DADE'S 11TH CIRCUIT 2004-04-22 2009-04-26 $41,532.88 NC VENTURE I, L.P., P. O. BOX 1068, STAFFORD, TX 77477-1068

Documents

Name Date
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-09-21
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-11
Domestic Profit Articles 1997-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State