Search icon

COUNTRY ESTATE BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY ESTATE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY ESTATE BUILDERS, 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: 30 Jan 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 1994 (30 years ago)
Document Number: 654145
FEI/EIN Number 591970371

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

Address: 8110 S SUNCOAST BLVD, HOMOSASSA, FL, 34446
Mail Address: 30 JAMAICA STREET, HOMOSASSA, FL, 34446, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD ARTHUR W President 30 JAMAICA STREET, HOMOSASSA, FL, 34446
WOOD ARTHUR W Secretary 30 JAMAICA STREET, HOMOSASSA, FL, 34446
WOOD ARTHUR W Treasurer 30 JAMAICA STREET, HOMOSASSA, FL, 34446
WOOD, ARTHUR W., III Agent 30 JAMAICA ST, HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-10 8110 S SUNCOAST BLVD, HOMOSASSA, FL 34446 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 8110 S SUNCOAST BLVD, HOMOSASSA, FL 34446 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 30 JAMAICA ST, HOMOSASSA, FL 34446 -
REINSTATEMENT 1994-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1985-08-06 WOOD, ARTHUR W., III -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State