Search icon

COUNTRY REAL ESTATE, INC. - Florida Company Profile

Company Details

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

COUNTRY REAL ESTATE, 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: 06 Oct 1988 (36 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: K36902
FEI/EIN Number 592914700

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

Address: 10920 PARK DR., RIVERVIEW, FL, 33569
Mail Address: 10920 PARK DR., RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hampton VICKI President 10920 PARK DR., RIVERVIEW, FL, 33569
Hampton VICKI Secretary 10920 PARK DR., RIVERVIEW, FL, 33569
Hampton VICKI Treasurer 10920 PARK DR., RIVERVIEW, FL, 33569
Hampton VICKI Director 10920 PARK DR., RIVERVIEW, FL, 33569
HAMPTON VICKI Agent 10920 PARK DR., RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-09 10920 PARK DR., RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2005-11-09 10920 PARK DR., RIVERVIEW, FL 33569 -
CANCEL ADM DISS/REV 2003-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-06 10920 PARK DR., RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 1998-03-06 HAMPTON, VICKI -
REINSTATEMENT 1994-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000498707 ACTIVE 1000000833316 HILLSBOROU 2019-07-18 2039-07-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000215590 ACTIVE 1000000783802 HILLSBOROU 2018-05-24 2038-05-30 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J15000425518 ACTIVE 1000000668327 HILLSBOROU 2015-03-26 2035-04-02 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-06
ANNUAL REPORT 2006-06-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State