Search icon

ROWE MANAGEMENT & INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: ROWE MANAGEMENT & INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROWE MANAGEMENT & INVESTMENT, 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: 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: 09 Dec 1997 (27 years ago)
Document Number: P97000103468
FEI/EIN Number 593481603

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

Address: 481 Pepperwood Court, Marco Island, FL, 34145, US
Mail Address: 3005 Greystone Dr., Rocky Mount, NC, 27804, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE WILLIAM S President 481 Pepperwood Court, Marco Island, FL, 34145
ROWE GABRIEL W Vice President 851 WESLEYAN BLVD, ROCKY MOUNT, NC, 27801
ROWE WILLIAM S Agent 481 Pepperwood Court, Marco Island, FL, 34145
ROWE WILLIAM S Director 481 Pepperwood Court, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 481 Pepperwood Court, Marco Island, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 481 Pepperwood Court, Marco Island, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 481 Pepperwood Court, Marco Island, FL 34145 -
REGISTERED AGENT NAME CHANGED 1998-05-01 ROWE, WILLIAM S -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State