Search icon

COUNTRYSIDE BOWLING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRYSIDE BOWLING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRYSIDE BOWLING CENTER, 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: 14 Oct 1985 (39 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: H80681
FEI/EIN Number 592628926

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

Address: 2123 NE COACHMAN RD., S-A, CLEARWATER, FL, 34625-2616
Mail Address: 27867 US 19 N., S-A, CLEARWATER, FL, 34621, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTOR, FRANK Director 330 HARBOR PASSAGE, CLEARWATER BCH, FL
MASTOR, FRANK President 330 HARBOR PASSAGE, CLEARWATER BCH, FL
LITTLE, THOMAS C. Agent 2123 NE COACHMAN RD., CLEARWATER, FL, 33575
MASTOR FRANK J Vice President 330 HARBOR PASSAGE, CLEARWATER BCH, FL
MASTOR JOHN Secretary 330 HARBOR PASSAGE, CLEARWATER BCH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1993-03-09 2123 NE COACHMAN RD., S-A, CLEARWATER, FL 34625-2616 -
REINSTATEMENT 1989-10-26 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State