Search icon

COUNTRYSIDE DECORATING, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRYSIDE DECORATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRYSIDE DECORATING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2004 (21 years ago)
Document Number: L66747
FEI/EIN Number 650191640

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

Address: 6236 Central Avenue, New Port Richey, FL, 34653, US
Mail Address: 6236 Central Avenue, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris William President 6236 Central Avenue, New Port Richey, FL, 34653
Harris William Agent 6236 Central Avenue, New Port Richey, FL, 34653

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-20 Harris, William -
CHANGE OF PRINCIPAL ADDRESS 2020-04-19 6236 Central Avenue, New Port Richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2020-04-19 6236 Central Avenue, New Port Richey, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-19 6236 Central Avenue, New Port Richey, FL 34653 -
CANCEL ADM DISS/REV 2004-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-05-20
AMENDED ANNUAL REPORT 2021-11-15
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106203961 0420600 1990-10-10 1000 COVE CAY DRIVE, CLEARWATER, FL, 34620
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-10-12
Case Closed 1990-11-06

Related Activity

Type Accident
Activity Nr 360149637

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-10-23
Abatement Due Date 1990-10-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1990-10-23
Abatement Due Date 1990-10-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Gravity 06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4278567709 2020-05-01 0455 PPP 6236 CENTRAL AVENUE, NEW PORT RICHEY, FL, 34653
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34653-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2533.97
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State