Detail by Officer/Registered Agent Name
Florida Profit Corporation
BOWL AMERICA OF FLORIDA, INC.
Filing Information
380228
59-1353045
04/12/1971
FL
INACTIVE
CONVERSION
10/17/2023
NONE
Principal Address
Changed: 04/20/2023
7313 Bell Creek Road
Mechanicsville, VA 23111
Mechanicsville, VA 23111
Changed: 04/20/2023
Mailing Address
Changed: 04/20/2023
7313 Bell Creek Road
Mechanicsville, VA 23111
Mechanicsville, VA 23111
Changed: 04/20/2023
Registered Agent Name & Address
C T Corporation System
Name Changed: 08/20/2021
Address Changed: 08/20/2021
C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 08/20/2021
Address Changed: 08/20/2021
Officer/Director Detail
Name & Address
Title Director, CEO, President, Chairman
Shannon, Thomas
Title CFO, Secretary, Treasurer
Parker, Brett
Title VP
Dragoo, Cheryl
Title chief legal officer
Jason, Cohen, F.
Title Director, CEO, President, Chairman
Shannon, Thomas
Bowl America of Florida, Inc.
222 West 44th Street
New York, NY 10036
222 West 44th Street
New York, NY 10036
Title CFO, Secretary, Treasurer
Parker, Brett
Bowl America of Florida, Inc.
222 West 44th Street
New York, NY 10036
222 West 44th Street
New York, NY 10036
Title VP
Dragoo, Cheryl
Bowl America of Florida, Inc.
222 West 44th Street
New York, NY 10036
222 West 44th Street
New York, NY 10036
Title chief legal officer
Jason, Cohen, F.
7313 Bell Creek Road
Mechanicsville, VA 23111
Mechanicsville, VA 23111
Annual Reports
Report Year | Filed Date |
2021 | 02/11/2021 |
2022 | 04/30/2022 |
2023 | 04/20/2023 |
Document Images