Search icon

COUNTS ENTERPRISE CORPORATION - Florida Company Profile

Company Details

Entity Name: COUNTS ENTERPRISE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTS ENTERPRISE CORPORATION 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: 13 Sep 1989 (36 years ago)
Date of dissolution: 07 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2003 (22 years ago)
Document Number: L16159
FEI/EIN Number 311280385

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

Address: 5137 W 161ST ST, BROOKPARK, OH, 44142, US
Mail Address: 5137 W 161ST ST, BROOKPARK, OH, 44142, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOUNTZ ROBY Vice President 5137 W 161ST ST, BROOKPARK, OH, 44142
KOUNTZ RICHARD Agent 3444 PYRITE DR, ZEPHYRHILLS, FL, 33540
KOUNTZ, RICHARD President 3444 PYRITE DR, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 5137 W 161ST ST, BROOKPARK, OH 44142 -
CHANGE OF MAILING ADDRESS 2002-04-22 5137 W 161ST ST, BROOKPARK, OH 44142 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-14 3444 PYRITE DR, ZEPHYRHILLS, FL 33540 -
REGISTERED AGENT NAME CHANGED 1997-04-14 KOUNTZ, RICHARD -
REINSTATEMENT 1991-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
EVENT CONVERTED TO NOTES 1990-01-02 - -

Documents

Name Date
Voluntary Dissolution 2003-04-07
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State