Search icon

COUNTRYSIDE RENTAL SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COUNTRYSIDE RENTAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Feb 2006 (19 years ago)
Date of dissolution: 07 Nov 2024 (7 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Nov 2024 (7 months ago)
Document Number: F06000000935
FEI/EIN Number 043507410

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

Address: 16290 COOK RD, FORT MYERS, FL, 33908
Mail Address: 16290 COOK RD, FORT MYERS, FL, 33908--302
ZIP code: 33908
County: Lee
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CHANDLER WILLIAM M Secretary 16290 COOK RD, FORT MYERS, FL, 33908
CHANDLER WILLIAM M Treasurer 16290 COOK RD, FORT MYERS, FL, 33908
CHANDLER WILLIAM M Chairman 16290 COOK RD, FORT MYERS, FL, 33908
CHANDLER WILLIAM M President 16290 COOK RD, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000128555 DEEPEND POOL SERVICE ACTIVE 2020-10-03 2025-12-31 - 16290 COOK ROAD, FORT MYERS, FL, 33908
G12000078852 DEEPEND POOL SERVICE EXPIRED 2012-08-09 2017-12-31 - PO BOX 595, CAPTIVA, FL, 33924

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-11-07 - -
CHANGE OF MAILING ADDRESS 2024-11-07 16290 COOK RD, FORT MYERS, FL 33908 -
REGISTERED AGENT CHANGED 2024-11-07 REGISTERED AGENT REVOKED -

Documents

Name Date
WITHDRAWAL 2024-11-07
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60850.00
Total Face Value Of Loan:
60800.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57100.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60850
Current Approval Amount:
60800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61293.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State