Search icon

DON L. BOWERMAN BUILDERS, INC.

Company Details

Entity Name: DON L. BOWERMAN BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 1997 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000081167
FEI/EIN Number 650404154
Address: 879 NW 9TH CT, HOMESTEAD, FL, 33030, US
Mail Address: 879 NW 9TH CT, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
USICH JAMES S Agent 9100 S DADELAND BLVD, SUITE 905, MIAMI, FL, 33156

President

Name Role Address
BOWERMAN DONALD L President 879 NW 9TH CT, HOMESTEAD, FL, 33030

Vice President

Name Role Address
BOWERMAN DONALD L Vice President 879 NW 9TH CT, HOMESTEAD, FL, 33030

Director

Name Role Address
BOWERMAN DONALD L Director 879 NW 9TH CT, HOMESTEAD, FL, 33030
ASBURY KELLY Director 879 NW 9TH CT, HOMESTEAD, FL, 33030

Secretary

Name Role Address
ASBURY KELLY Secretary 879 NW 9TH CT, HOMESTEAD, FL, 33030

Treasurer

Name Role Address
ASBURY KELLY Treasurer 879 NW 9TH CT, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 879 NW 9TH CT, HOMESTEAD, FL 33030 No data
CHANGE OF MAILING ADDRESS 2009-04-28 879 NW 9TH CT, HOMESTEAD, FL 33030 No data

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State