Search icon

BOWLES AMALGAMATED INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BOWLES AMALGAMATED INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOWLES AMALGAMATED INDUSTRIES, 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: 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: 13 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000004185
FEI/EIN Number 650887602

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

Address: 13320 SW 128 ST., MIAMI, FL, 33186
Mail Address: 1704 ROYAL COVE CT., VIRGINIA BEACH, VA, 23454
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWLES RODNEY President 1704 ROYAL COVE CT., VIRGINIA BEACH, VA, 23454
BOWLES RODNEY Director 1704 ROYAL COVE CT., VIRGINIA BEACH, VA, 23454
BOWLES SUSAN Vice President 1704 ROYAL COVE CT., VIRGINIA BEACH, VA, 23454
BOWLES SUSAN Director 1704 ROYAL COVE CT., VIRGINIA BEACH, VA, 23454
BOWLES JEFFREY Secretary 1704 ROYAL COVE CT., VIRGINIA BEACH, VA, 23454
BOWLES JEFFREY Director 1704 ROYAL COVE CT., VIRGINIA BEACH, VA, 23454
ZIMMERMAN MICHAEL Agent 13320 SW 128 ST., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 13320 SW 128 ST., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2006-04-14 13320 SW 128 ST., MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2006-04-14 ZIMMERMAN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2006-04-14 13320 SW 128 ST., MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State