Search icon

COUNTYWIDE APPRAISAL CORPORATION - Florida Company Profile

Company Details

Entity Name: COUNTYWIDE APPRAISAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTYWIDE APPRAISAL 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: 02 Jul 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L85085
FEI/EIN Number 593024745

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

Address: 1583 SO. BELCHER ROAD, B, CLEARWATER, FL, 33764, US
Mail Address: 1583 SO. BELCHER ROAD, B, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUSINEAU PHIL A Manager 1701 ROBINHOOD LANE, CLEARWATER, FL, 33764
COUSINEAU, PHIL A Agent 1583 SO. BELCHER ROAD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-04 1583 SO. BELCHER ROAD, B, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2007-03-04 1583 SO. BELCHER ROAD, B, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-04 1583 SO. BELCHER ROAD, B, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2004-02-01 COUSINEAU, PHIL A -
REINSTATEMENT 2002-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000336239 ACTIVE 1000000072429 16152 1643 2008-02-14 2029-01-28 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000097435 TERMINATED 1000000072429 16152 1643 2008-02-14 2029-01-22 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2007-03-04
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-01
ANNUAL REPORT 2003-02-23
REINSTATEMENT 2002-11-08
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-08-03
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State