Search icon

COUNTRY SAMPLER, INC.

Company Details

Entity Name: COUNTRY SAMPLER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 1986 (39 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: H97193
FEI/EIN Number 59-2639998
Address: 6619 W NEWBERRY RD, GAINESVILLE, FL 32605
Mail Address: 6619 W NEWBERRY RD, GAINESVILLE, FL 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
BAIRD, JUDY G. Agent 8919 SW 44TH LANE, GAINESVILLE, FL 32608

Director

Name Role Address
BAIRD, JUDY G. Director 8919 SW 44TH LANE, GAINESVILLE, FL 32608
SCHMIDT, LOUISE D. Director 12727 N.W. 56TH AVENUE, GAINESVILLE, FL

President

Name Role Address
BAIRD, JUDY G. President 8919 SW 44TH LANE, GAINESVILLE, FL 32608

Secretary

Name Role Address
SCHMIDT, LOUISE D. Secretary 12727 N.W. 56TH AVENUE, GAINESVILLE, FL

Treasurer

Name Role Address
SCHMIDT, LOUISE D. Treasurer 12727 N.W. 56TH AVENUE, GAINESVILLE, FL

Vice President

Name Role Address
SCHMIDT, LOUISE D Vice President 12727 NW 56TH AVE, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-09-12 8919 SW 44TH LANE, GAINESVILLE, FL 32608 No data
CHANGE OF PRINCIPAL ADDRESS 1995-06-01 6619 W NEWBERRY RD, GAINESVILLE, FL 32605 No data
CHANGE OF MAILING ADDRESS 1995-06-01 6619 W NEWBERRY RD, GAINESVILLE, FL 32605 No data

Documents

Name Date
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-07-12
ANNUAL REPORT 1995-05-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State