Search icon

COUNTY LINE CONTRACTORS, INC. - Florida Company Profile

Company Details

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

COUNTY LINE CONTRACTORS, 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: 16 Nov 1984 (40 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: M07859
FEI/EIN Number 592466183

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

Address: 10871 NW 52 STREET, SUITE 21, SUNRISE, FL, 33351, US
Mail Address: 10871 NW 52 STREET, SUITE 21, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN, HARVEY A. President 19240 SW 218TH ST, GOULDS, FL, 33351
FRIEDMAN, HARVEY A. Agent 10871 NW 52 STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-23 10871 NW 52 STREET, SUITE 21, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2002-12-23 10871 NW 52 STREET, SUITE 21, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2002-12-23 10871 NW 52 STREET, SUITE 21, SUNRISE, FL 33351 -
REINSTATEMENT 2000-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1987-04-20 FRIEDMAN, HARVEY A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900024801 LAPSED 04-3558-CI8 CIRCUIT COURT PINELLAS COUNTY 2004-11-08 2009-12-03 $22451.04 SUNCOAST ROOFERS SUPPLY, INC., 14212 NEBRASKA AVENUE, TAMPA, FL
J02000398515 LAPSED CA 02-7879 AB PALM BEACH COUNTY CIR CT CIVIL 2002-10-01 2007-10-07 $40,522.20 AMERICAN BUILDERS AND CONTRACTORS SUPPLY, 5100 B NW 9TH AVE., FT LAUDERDALE FL 33309-3116

Documents

Name Date
ANNUAL REPORT 2002-12-23
ANNUAL REPORT 2001-05-02
REINSTATEMENT 2000-10-31
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-06-16
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State