Entity Name: | COUNTRY-WIDE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COUNTRY-WIDE SYSTEMS, 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: | 22 Dec 1975 (49 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | 492951 |
FEI/EIN Number |
591638516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 GILMORE AVE, QUEENSBURY, NY, 12804 |
Mail Address: | 2 GILMORE AVE, QUEENSBURY, NY, 12804 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON CAROLYN | Director | 1440 HOMEPORT, GULF BREEZE, FL, 32566 |
HUGHES, DOROTHY | Director | 501 NW 43 AVE., PLANTATION, FL |
MERCURE, ALAN E. | President | 2 GILMORE AVE., GLEN FALLS, NY |
MERCURE, ALAN E. | Director | 2 GILMORE AVE., GLEN FALLS, NY |
HUGHES, DOROTHY | Agent | 501 N.W. 43 AVE., PLANTATION, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-12-28 | HUGHES, DOROTHY | - |
REINSTATEMENT | 1992-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-10 | 2 GILMORE AVE, QUEENSBURY, NY 12804 | - |
CHANGE OF MAILING ADDRESS | 1989-03-10 | 2 GILMORE AVE, QUEENSBURY, NY 12804 | - |
REINSTATEMENT | 1986-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2004-10-28 |
ANNUAL REPORT | 2003-01-16 |
ANNUAL REPORT | 2002-05-29 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-04-12 |
ANNUAL REPORT | 1999-04-13 |
ANNUAL REPORT | 1998-01-22 |
ANNUAL REPORT | 1997-08-01 |
ANNUAL REPORT | 1996-08-12 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State