Search icon

COUNTRY VIEW AUTO CENTER, INC. - Florida Company Profile

Branch

Company Details

Entity Name: COUNTRY VIEW AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Apr 2009 (16 years ago)
Branch of: COUNTRY VIEW AUTO CENTER, INC., NEW YORK (Company Number 257408)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2009 (16 years ago)
Document Number: F09000001582
FEI/EIN Number 116184732

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

Address: 6223 29TH STREET E, STE #4, BRADENTON, FL, 34203
Mail Address: 6223 29TH STREET E, STE #4, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SINACORE ROSARIO President 6223 29TH STREET E, BRADENTON, FL, 34203
Sinacore Merry Vice President 6223 29TH STREET E, BRADENTON, FL, 34203
SINACORE ROSARIO Agent 111 WINDING RIVER TRAIL, BRADENTON, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000474 COUNTRY VIEW HANDYMAN SPECIALIST ACTIVE 2016-01-04 2026-12-31 - 6223 29TH ST. EAST,STE#4, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 111 WINDING RIVER TRAIL, BRADENTON, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-09 6223 29TH STREET E, STE #4, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2009-07-09 6223 29TH STREET E, STE #4, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2009-07-09 SINACORE, ROSARIO -
AMENDMENT 2009-07-08 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State