Search icon

BOWEN TILE INSTALLATION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BOWEN TILE INSTALLATION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOWEN TILE INSTALLATION COMPANY, 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: 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: 29 Sep 1999 (26 years ago)
Document Number: P99000086291
FEI/EIN Number 593600106

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

Address: 811 NW 27TH AVE, OCALA, FL, 34475
Mail Address: 811 NW 27TH AVE, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWEN HENRI L President 811 NW 27TH AVE, OCALA, FL, 34475
BOWEN HENRI L Secretary 811 NW 27TH AVE, OCALA, FL, 34475
BOWEN HENRI L Treasurer 811 NW 27TH AVE, OCALA, FL, 34475
BOWEN HENRI L Director 811 NW 27TH AVE, OCALA, FL, 34475
BOWEN DONNA M Vice President 811 NW 27TH AVE, OCALA, FL, 34475
HICKS DANIEL E Agent 421 S. PINE AVENUE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-07-11 811 NW 27TH AVE, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2002-07-11 811 NW 27TH AVE, OCALA, FL 34475 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State