Search icon

COUNTRY COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY COLLECTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Oct 1982 (42 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: G04626
FEI/EIN Number 592224505

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

Address: % ELAINE WEBER, 808 E. LAS OLAS BLVD., FT LAUDERDALE, FL, 33301
Mail Address: % ELAINE WEBER, 808 E. LAS OLAS BLVD., FT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT CORLISS Director 350 NE 7TH AVE, FT. LAUDERDALE, FL, 33301
FERRERO JOANNE Treasurer 705 FLAMINGO, FT. LAUDERDALE, FL, 33301
FERRERO JOANNE Director 705 FLAMINGO, FT. LAUDERDALE, FL, 33301
MAUS JANE Director 13 HENDRICKS ISLE, FT LAUDERDALE, FL
BROWN, JUNE Director 6240 SW 5TH PL, PLANTATION, FL
WEBER, ELAINE President 1521 NE 57TH COURT, FT. LAUDERDALE, FL
WEBER, ELAINE Director 1521 NE 57TH COURT, FT. LAUDERDALE, FL
WEBER, ELAINE Agent 808 E. LAS OLAS BLVD., FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-26 % ELAINE WEBER, 808 E. LAS OLAS BLVD., FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 1990-02-26 % ELAINE WEBER, 808 E. LAS OLAS BLVD., FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 1990-02-26 808 E. LAS OLAS BLVD., FT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-09-17
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State