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
7313 Bell Creek Road
Mechanicsville, VA 23111

Changed: 04/20/2023
Mailing Address
7313 Bell Creek Road
Mechanicsville, VA 23111

Changed: 04/20/2023
Registered Agent Name & Address C T Corporation System
C T Corporation System
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
Bowl America of Florida, Inc.
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

Title VP

Dragoo, Cheryl
Bowl America of Florida, Inc.
222 West 44th Street
New York, NY 10036

Title chief legal officer

Jason, Cohen, F.
7313 Bell Creek Road
Mechanicsville, VA 23111

Annual Reports
Report YearFiled Date
2021 02/11/2021
2022 04/30/2022
2023 04/20/2023

Document Images
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
08/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
02/10/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
10/21/2005 -- REINSTATEMENT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
07/16/2001 -- ANNUAL REPORT View image in PDF format
02/17/1999 -- ANNUAL REPORT View image in PDF format
02/23/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format