Search icon

JAMES C. ROWE, P.A. - Florida Company Profile

Company Details

Entity Name: JAMES C. ROWE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES C. ROWE, P.A. 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: 23 Nov 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 2011 (14 years ago)
Document Number: P99000102291
FEI/EIN Number 593609323

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

Address: 147 2ND AVE S, STE 400, ST. PETERSBURG, FL, 33701
Mail Address: 147 2ND AVE S, STE 400, ST. PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE JAME C Director 147 2ND AVE S STE 400, SAINT PETERSBURG, FL, 33701
ROWE JAME C President 147 2ND AVE S STE 400, SAINT PETERSBURG, FL, 33701
ROWE JAMES C Agent 147 2ND AVENUE SOUTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2011-01-14 JAMES C. ROWE, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 147 2ND AVE S, STE 400, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2009-04-24 147 2ND AVE S, STE 400, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 147 2ND AVENUE SOUTH, STE 400, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2005-04-21 ROWE, JAMES CESQ -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State