Search icon

COUNTRY POINT GENERAL, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY POINT GENERAL, 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 Mar 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F94000001186
FEI/EIN Number 383164544

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

Address: 31731 NORTHWESTERN HIGHWAY, STE. 250W, FARMINGTON HILLS, MI, 48334, US
Mail Address: 31731 NORTHWESTERN HIGHWAY, STE. 250W, FARMINGTON HILLS, MI, 48334, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
BEZNOS MAURICE President 31731 NORTHWESTERNN HWY, STE. 250W, FARMINGTON HILLS, MI
BEZNOS MAURICE Treasurer 31731 NORTHWESTERNN HWY, STE. 250W, FARMINGTON HILLS, MI
BEZNOS MAURICE Director 31731 NORTHWESTERNN HWY, STE. 250W, FARMINGTON HILLS, MI
BEZNOS NORMAN Director 31731 NORTHWESTERN HWY, STE. 250W, FARMINGTON HILLS, MI
BEZNOS NORMAN Vice President 31731 NORTHWESTERN HWY, STE. 250W, FARMINGTON HILLS, MI
LUPTAK PAOLA M Agent 2201 NW CORPORATE BLVD., BOCA RATON, FL, 33431
BEZNOS NORMAN Secretary 31731 NORTHWESTERN HWY, STE. 250W, FARMINGTON HILLS, MI

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-04 2201 NW CORPORATE BLVD., SUITE 100, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-15 31731 NORTHWESTERN HIGHWAY, STE. 250W, FARMINGTON HILLS, MI 48334 -
CHANGE OF MAILING ADDRESS 1997-05-15 31731 NORTHWESTERN HIGHWAY, STE. 250W, FARMINGTON HILLS, MI 48334 -
REGISTERED AGENT NAME CHANGED 1995-08-15 LUPTAK, PAOLA M -

Documents

Name Date
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State