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 |
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 |
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. | - |
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 |
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