Search icon

COUNT DEVELOPMENTS, INC. - Florida Company Profile

Company Details

Entity Name: COUNT DEVELOPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNT DEVELOPMENTS, 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: 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: 09 Sep 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2015 (10 years ago)
Document Number: 512015
FEI/EIN Number 591704417

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

Address: 950 Lawrence Ave W., Toronto, On, M6A 1C4, CA
Mail Address: 950 Lawrence Ave. W, Toronto, On, M6A 1C4, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COWIE BRIAN Manager 950 Lawrence Ave. W, Toronto, On, M6A 14
Poyntz Adam Vice President 950 Lawrence Ave. W, Toronto, M6A 14
Malizia Tinalyn Othe 950 Lawrence Ave. W, Toronto, M6A 14
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 950 Lawrence Ave W., Toronto, Ontario M6A 1C4 CA -
CHANGE OF MAILING ADDRESS 2016-04-06 950 Lawrence Ave W., Toronto, Ontario M6A 1C4 CA -
REGISTERED AGENT ADDRESS CHANGED 2015-09-11 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-09-11 CT CORPORATION SYSTEM -
REINSTATEMENT 2015-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1996-12-05 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State