Search icon

COUNTRY SQUARE, INC. - Florida Company Profile

Company Details

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

COUNTRY SQUARE, 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: 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: 08 Jul 1983 (42 years ago)
Document Number: G47848
FEI/EIN Number 592319308

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

Address: NANCY POE, 499 LAKE DOE BLVD., APOPKA, FL, 32703, US
Mail Address: NANCY POE, 499 LAKE DOE BLVD., APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POE NANCY Agent 499 LAKE DOE BLVD., APOPKA, FL, 32703
POE, NANCY President 499 LAKE DOE BLVD., APOPKA, FL
POE, NANCY Director 499 LAKE DOE BLVD., APOPKA, FL
POE, KURTIS Secretary 499 LAKE DOE BLVD., APOPKA, FL
POE, KURTIS Treasurer 499 LAKE DOE BLVD., APOPKA, FL
POE, KURTIS Director 499 LAKE DOE BLVD., APOPKA, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 NANCY POE, 499 LAKE DOE BLVD., APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2019-02-09 NANCY POE, 499 LAKE DOE BLVD., APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2019-02-09 POE, NANCY -
REGISTERED AGENT ADDRESS CHANGED 1987-02-10 499 LAKE DOE BLVD., APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State