Search icon

COUNTRY CHRYSLER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COUNTRY CHRYSLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 1985 (40 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: H85430
FEI/EIN Number 592605001
Address: P.O. BOX 637, ZEPHYRHILLS, FL, 33539-0637
Mail Address: P.O. BOX 637, ZEPHYRHILLS, FL, 33539-0637
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER, HARRY M. Director 1047 ROYAL PASS ROAD, TAMPA, FL, 33606
PASKERT, GEORGE H. Vice President 212 S. HESPERIDES ST., TAMPA, FL, 33609
PASKERT, GEORGE H. Secretary 212 S. HESPERIDES ST., TAMPA, FL, 33609
PASKERT, GEORGE H. Treasurer 212 S. HESPERIDES ST., TAMPA, FL, 33609
FOSTER, HARRY M. Agent 36822 COUNTY ROAD, 54 WEST, ZEPHYRHILLS, FL, 33541
FOSTER, HARRY M. President 1047 ROYAL PASS ROAD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 36822 COUNTY ROAD, 54 WEST, ZEPHYRHILLS, FL 33541 -
REGISTERED AGENT NAME CHANGED 1991-07-08 FOSTER, HARRY M. -
CHANGE OF PRINCIPAL ADDRESS 1988-05-02 P.O. BOX 637, ZEPHYRHILLS, FL 33539-0637 -
CHANGE OF MAILING ADDRESS 1988-05-02 P.O. BOX 637, ZEPHYRHILLS, FL 33539-0637 -

Documents

Name Date
ANNUAL REPORT 1997-06-19
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-03-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State