Search icon

SOWERS CORP - Florida Company Profile

Company Details

Entity Name: SOWERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOWERS CORP 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: 02 Feb 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: P98000010392
FEI/EIN Number 650927590

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

Address: 8260 NW 27th St, DORAL, FL, 33122, US
Mail Address: 8260 NW 27th St, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Andres President 8260 NW 27th St, DORAL, FL, 33122
FERNANDEZ ANDRES Agent 8260 NW 27th St, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077084 EUNLEASH ACTIVE 2023-06-27 2028-12-31 - 14254 SW 8H ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 8260 NW 27th St, 408, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 8260 NW 27th St, 408, DORAL, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 8260 NW 27th St, 408, DORAL, FL 33122 -
AMENDMENT AND NAME CHANGE 2022-01-27 SOWERS CORP -
NAME CHANGE AMENDMENT 2018-03-30 KINGS CAPITAL GROUP, INC. -
REINSTATEMENT 2018-03-14 - -
REGISTERED AGENT NAME CHANGED 2018-03-14 FERNANDEZ, ANDRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2007-08-09 - -
CANCEL ADM DISS/REV 2005-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-03
Amendment and Name Change 2022-01-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-11
Name Change 2018-03-30
REINSTATEMENT 2018-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State