Search icon

COUNTRY CLUB MOBILE ESTATES, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB MOBILE ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY CLUB MOBILE ESTATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 1971 (54 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 389859
FEI/EIN Number 591392593

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

Address: 958 Jack Calhoun Drive, KISSIMMEE, FL, 34741, US
Mail Address: 958 Jack Calhoun Drive, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUHL DIANE President 958 Jack Calhoun Drive, KISSIMMEE, FL, 34741
SUHL DIANE Agent 958 Jack Calhoun Drive, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 958 Jack Calhoun Drive, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2020-01-10 958 Jack Calhoun Drive, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 958 Jack Calhoun Drive, KISSIMMEE, FL 34741 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-13 - -
REGISTERED AGENT NAME CHANGED 2015-04-13 SUHL, DIANE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000174341 TERMINATED 1000000097512 03760 1317 2008-11-03 2029-01-22 $ 1,188.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000410109 ACTIVE 1000000097512 03760 1317 2008-11-03 2029-01-28 $ 1,188.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000515071 TERMINATED 1000000097512 03760 1317 2008-11-03 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000589647 TERMINATED 1000000097512 03760 1317 2008-11-03 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000665587 TERMINATED 1000000097512 03760 1317 2008-11-03 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J06000026885 TERMINATED 1000000021119 3022 1146 2006-01-06 2026-02-08 $ 7,971.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-05
REINSTATEMENT 2020-01-10
REINSTATEMENT 2017-08-08
REINSTATEMENT 2015-04-13
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-09-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State