Search icon

COUNTRYTIME SWINGS, INC.

Company Details

Entity Name: COUNTRYTIME SWINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Mar 1982 (43 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F73081
FEI/EIN Number 59-2188318
Address: 13855 W. COLONIAL DR., WINTER GARDEN, FL 34787
Mail Address: 56 ORANGE TREE CIR, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOINER, YVONNE R Agent 56 ORANGE TREE CIR, WINTER GARDEN, FL 34787

Secretary

Name Role Address
JOINER, YVONNE R Secretary 56 ORANGE TREE CIR, WINTER GARDEN, FL 34787

President

Name Role Address
JOINER, BOBBY RAY President 56 ORANGE TREE CIR, WINTER GARDEN, FL 34787

Director

Name Role Address
JOINER, BOBBY RAY Director 56 ORANGE TREE CIR, WINTER GARDEN, FL 34787
JOINER, YVONNE R Director 56 ORANGE TREE CIR, WINTER GARDEN, FL 34787

Treasurer

Name Role Address
JOINER, YVONNE R Treasurer 56 ORANGE TREE CIR, WINTER GARDEN, FL 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2006-04-24 13855 W. COLONIAL DR., WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 56 ORANGE TREE CIR, WINTER GARDEN, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-28 13855 W. COLONIAL DR., WINTER GARDEN, FL 34787 No data
REGISTERED AGENT NAME CHANGED 1993-05-01 JOINER, YVONNE R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900014474 LAPSED 07-CA-4670 (39) 9TH JUD CIR CRT ORANGE CTY FL 2007-09-10 2012-09-24 $29151.04 BELLSOUTH ADVERTISING & PUBLISHING CORP. D/B/A, AT&T ADVERTISING & PUBLISHING, 2247 NORTH LKAE BOULEVARD, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2007-07-31
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-04-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State