Search icon

AMERICAN BOWL CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN BOWL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BOWL 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: 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: 11 Feb 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000013841
FEI/EIN Number 650812185

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

Address: 6744 NE 4TH AVENUE, MIAMI, FL, 33138
Mail Address: 6744 NE 4TH AVENUE, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN JEFF Vice President 6744 NE 4TH AVENUE, MIAMI, FL, 33138
STERN ORLY Agent 6744 NE 4TH AVENUE, MIAMI, FL, 33138
STERN ORLY President 6744 NE 4TH AVENUE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-06 6744 NE 4TH AVENUE, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2009-08-06 STERN, ORLY -
REGISTERED AGENT ADDRESS CHANGED 2008-09-16 6744 NE 4TH AVENUE, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2008-09-16 6744 NE 4TH AVENUE, MIAMI, FL 33138 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000476033 LAPSED 2010-2823 CC 23 MIAMI DADE COUNTY COURT 2010-03-26 2015-04-05 $7,381.46 CHENEY BROS., INC. C/O RONIEL RODRIGUEZ IV, P.A., 20533 BISCAYNE BLVD, 1243, AVENTURA, FLORIDA 33180

Documents

Name Date
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-11-09
ANNUAL REPORT 2009-08-06
ANNUAL REPORT 2008-09-16
REINSTATEMENT 2007-10-08
ANNUAL REPORT 2006-08-31
ANNUAL REPORT 2005-07-26
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State