Search icon

ROWE ENTERPRISES, INC.

Company Details

Entity Name: ROWE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 1999 (25 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
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

form 5500

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
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 2018-07-25
Name of individual signing JUSTIS SMITH
Valid signature Filed with authorized/valid electronic signature
ROWE ENTERPRISES INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 593605365 2017-06-16 ROWE ENTERPRISES, INC. 21
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
ROWE ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2015 593605365 2016-05-12 ROWE ENTERPRISES INC 28
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
ROWE ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2014 593605365 2015-05-14 ROWE ENTERPRISES INC 26
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

Agent

Name Role Address
TAYLOR JAMES TJR. Agent 420 S LAWRENCE BOULEVARD, KEYSTONE HEIGHTS, FL, 32656

Chairman

Name Role Address
ROWE JERRY Chairman 9799 US HIGHWAY 301, HAMPTON, 32044
ROWE DONNA Chairman 9799 US HIGHWAY 301, HAMPTON, 32044

Chief Executive Officer

Name Role Address
Smith Justis Chief Executive Officer 9799 US HIGHWAY 301, HAMPTON, 32044

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-13 9799 US HIGHWAY 301, HAMPTON, FL 32044 UN No data
CHANGE OF MAILING ADDRESS 2017-12-13 9799 US HIGHWAY 301, HAMPTON, FL 32044 UN No data
REGISTERED AGENT NAME CHANGED 2017-12-13 TAYLOR, JAMES T, JR. No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-13 420 S LAWRENCE BOULEVARD, KEYSTONE HEIGHTS, FL 32656 No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2018-CA-000126

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State