Search icon

COUNTY LINE SELECT CARS, INC. - Florida Company Profile

Company Details

Entity Name: COUNTY LINE SELECT CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTY LINE SELECT CARS, 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: 31 May 1979 (46 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: 625688
FEI/EIN Number 591919231

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

Address: 3040 N.W. GAINESVILLE RD, OCALA, FL, 34470, US
Mail Address: 2500 HOLLYWOOD BLVD, SUITE 309, HOLLYWOOD, FL, 33020, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE CO. Agent 3201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-30 3201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2004-07-30 3040 N.W. GAINESVILLE RD, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2004-07-30 CORPORATION SERVICE CO. -
REINSTATEMENT 2000-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-26 3040 N.W. GAINESVILLE RD, OCALA, FL 34470 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000053743 TERMINATED 1000000014530 05882 1575 2005-08-31 2029-01-22 $ 87.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000293869 TERMINATED 1000000014530 05882 1575 2005-08-31 2029-01-28 $ 87.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J05000147113 ACTIVE 1000000014527 05882 1574 2005-08-31 2025-09-28 $ 174,098.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J04000078394 LAPSED 04-0660-SC COUNTY COURT MARION COUNTY FL 2004-07-14 2009-07-28 $5,809.75 ENTERCOM GAINESVILLE, LLC, 3600 NW 43RD STREET, BUILDING B, GAINESVILLE, FL 32606
J03000200826 LAPSED 02-CA-2553-15-U CIR CRT 18 JUD SEMINOLE CNTY 2003-05-23 2008-06-23 $33073.22 SYSTEMS 2000, INC., 620 DOUGLAS AVE, SUITE 1312, ALTAMONTE SPRINGS, FL 32714
J03000102030 LAPSED 02-2978-SC CNTY CRT MARION CNTY FL 2003-02-19 2008-03-13 $1,314.26 VERNON COMPANY, 1 PROMOTION PLACE, NEWTON IOWA 50208

Documents

Name Date
Off/Dir Resignation 2004-10-25
ANNUAL REPORT 2004-07-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-09-05
REINSTATEMENT 2000-10-18
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State