Entity Name: | ROWE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROWE ENTERPRISES, 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: | 23 Aug 1999 (26 years ago) |
Date of dissolution: | 20 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2020 (5 years ago) |
Document Number: | P99000075527 |
FEI/EIN Number |
593605365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9799 US HIGHWAY 301, HAMPTON, FL, 32044, UN |
Mail Address: | 9799 US HIGHWAY 301, HAMPTON, FL, 32044, UN |
ZIP code: | 32044 |
County: | Bradford |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROWE ENTERPRISES INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2017 | 593605365 | 2018-07-25 | ROWE ENTERPRISES, INC. | 31 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-25 |
Name of individual signing | JUSTIS SMITH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 3524683306 |
Plan sponsor’s address | 9799 US HWY. 301, HAMPTON, FL, 32044 |
Signature of
Role | Plan administrator |
Date | 2017-06-16 |
Name of individual signing | JUSTIS SMITH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3524683306 |
Plan sponsor’s address | 9799 US HWY 301, HAMPTON, FL, 32044 |
Signature of
Role | Plan administrator |
Date | 2016-05-12 |
Name of individual signing | JUSTIS SMITH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3524683306 |
Plan sponsor’s address | 9799 US HWY 301, HAMPTON, FL, 32044 |
Signature of
Role | Plan administrator |
Date | 2015-05-14 |
Name of individual signing | JUSTIS SMITH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ROWE JERRY | Chairman | 9799 US HIGHWAY 301, HAMPTON, 32044 |
ROWE DONNA | Chairman | 9799 US HIGHWAY 301, HAMPTON, 32044 |
Smith Justis | Chief Executive Officer | 9799 US HIGHWAY 301, HAMPTON, 32044 |
TAYLOR JAMES TJR. | Agent | 420 S LAWRENCE BOULEVARD, KEYSTONE HEIGHTS, FL, 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-13 | 9799 US HIGHWAY 301, HAMPTON, FL 32044 UN | - |
CHANGE OF MAILING ADDRESS | 2017-12-13 | 9799 US HIGHWAY 301, HAMPTON, FL 32044 UN | - |
REGISTERED AGENT NAME CHANGED | 2017-12-13 | TAYLOR, JAMES T, JR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-13 | 420 S LAWRENCE BOULEVARD, KEYSTONE HEIGHTS, FL 32656 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JNJ HAULING, LLC, A FLORIDA LIMITED LIABILITY COMPANY VS SPECTRUM FIELD SERVICES, INC., A UTAH CORPORATION, ROWE ENTERPRISES, INC., A FLORIDA CORPORATION, ET. AL. | 5D2020-1153 | 2020-05-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JNJ Hauling, LLC |
Role | Appellant |
Status | Active |
Representations | Malcolm Wiseheart, Kenneth R. Drake |
Name | Spectrum Field Services, Inc. |
Role | Appellee |
Status | Active |
Representations | Robert S Morvay, Geraldine Pena, Christina Bredahl Gierke, Christopher S. Morin, J. Kirby McDonough, Jennie Conrad, Therese A. Savona |
Name | ROWE ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Name | Computershare Asset Management, LLC F/K/A Specialized Asset Management, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Mary Hatcher |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-02 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-03-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-02-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-02-11 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-02-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JNJ Hauling, LLC |
Docket Date | 2021-02-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AMEND NOTICE VOL DISM W/IN 5 DAYS |
Docket Date | 2021-02-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JNJ Hauling, LLC |
Docket Date | 2021-01-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/19; NO FURTHER EXTENSION OF TIME WILL BE GRANTED. |
Docket Date | 2020-12-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ TO ALLOW FOR THE COMPLETION OF SETTLEMENT PER THE PARTIES' AGREEMENT, AND ALTERNATIVELY, MOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT TO COMPEL COMPLIANCE WITH THE SETTLEMENT TERMS |
On Behalf Of | JNJ Hauling, LLC |
Docket Date | 2020-11-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2020-11-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ TO ALLOW FOR THE COMPLETION OF SETTLEMENT PER THE PARTIES' AGREEMENT |
On Behalf Of | JNJ Hauling, LLC |
Docket Date | 2020-10-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/5; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED |
Docket Date | 2020-10-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | JNJ Hauling, LLC |
Docket Date | 2020-07-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 10/6 |
On Behalf Of | JNJ Hauling, LLC |
Docket Date | 2020-07-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1607 PAGES |
On Behalf Of | Clerk Sumter |
Docket Date | 2020-05-29 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS |
Docket Date | 2020-05-22 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE J. Kirby McDonough 0079031 |
On Behalf Of | Spectrum Field Services, Inc. |
Docket Date | 2020-05-21 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Robert S Morvay 0064021 |
On Behalf Of | Spectrum Field Services, Inc. |
Docket Date | 2020-05-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Spectrum Field Services, Inc. |
Docket Date | 2020-05-15 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order Deny Relinq. of Jurisdiction ~ AS MOOT |
Docket Date | 2020-05-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | JNJ Hauling, LLC |
Docket Date | 2020-05-14 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | JNJ Hauling, LLC |
Docket Date | 2020-05-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/8/2020 |
On Behalf Of | JNJ Hauling, LLC |
Docket Date | 2020-05-12 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2020-05-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-05-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-30 |
Reg. Agent Change | 2017-12-13 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-08-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State