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 |
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 |
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 |
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 |
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