Search icon

COUNTRY OAKS REDEVELOPMENT, LTD. - Florida Company Profile

Company Details

Entity Name: COUNTRY OAKS REDEVELOPMENT, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 02 Apr 2007 (18 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: A07000000533
FEI/EIN Number 208767648

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

Address: 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL, 32405, US
Mail Address: 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYAL AMERICAN DEVELOPMENT, INC. General Partner -
PIPPIN LAURETTA J Agent 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000138729 COUNTRY OAKS APARTMENTS EXPIRED 2017-12-19 2022-12-31 - 1002 W. 23RD STREET, STE. 400, PANAMA CITY, FL, 32405
G08365900112 COUNTRY OAKS APARTMENTS EXPIRED 2008-12-29 2013-12-31 - 1002 W 23RD STREET, SUITE 400, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2021-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2020-06-22 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 1022 W 23rd Street 3rd Floor, PANAMA CITY, FL 32405 -

Documents

Name Date
LP Certificate of Dissolution 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State