Search icon

COUNTY LINE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: COUNTY LINE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTY LINE PROPERTIES, 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: 20 Jun 1988 (37 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: K26546
FEI/EIN Number 650087814

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

Address: 8360 W FLAGLER ST, STE 205, MIAMI, FL, 33144
Mail Address: 8360 W FLAGLER ST, STE 205, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ANDY President 8360 W FLAGLER ST, MIAMI, FL, 33144
MARTINEZ ANDY Director 8360 W FLAGLER ST, MIAMI, FL, 33144
PARLADE ALBERTO J Vice President 3850 SW 87TH AVE, STE. 207, MIAMI, FL, 33165
PARLADE ALBERTO J Director 3850 SW 87TH AVE, STE. 207, MIAMI, FL, 33165
FUENTE MERCY Treasurer 8360 W FLAGLER ST, MIAMI, FL, 33144
FUENTE MERCY Secretary 8360 W FLAGLER ST, MIAMI, FL, 33144
FUENTE MERCY Director 8360 W FLAGLER ST, MIAMI, FL, 33144
PARLADE ALBERTO J Agent 3850 SW 87TH AVE., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1996-01-19 3850 SW 87TH AVE., STE. 207, MIAMI, FL 33165 -
REINSTATEMENT 1996-01-19 - -
REGISTERED AGENT NAME CHANGED 1996-01-19 PARLADE, ALBERTO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1989-11-09 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State