Entity Name: | COUNTRY WOODS OF PINELLAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COUNTRY WOODS OF PINELLAS, 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: | 01 Aug 1988 (37 years ago) |
Date of dissolution: | 07 May 1993 (32 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 May 1993 (32 years ago) |
Document Number: | M91977 |
FEI/EIN Number |
592933103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6698 68TH AVENUE NORTH, PINELLAS PARK, FL, 34665 |
Mail Address: | 6698 68TH AVENUE NORTH, PINELLAS PARK, FL, 34665 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDONAGH JOHN P | President | 101 PARK AVE, NEW YORK, NY |
MCDONAGH JOHN P | Director | 101 PARK AVE, NEW YORK, NY |
RUBINSTEIN PHILIP J | Vice President | 101 PARK AVE, NEW YORK, NY |
RUBINSTEIN PHILIP J | Director | 101 PARK AVE, NEW YORK, NY |
SCHWARTZ ROBERT L | Vice President | 101 PARK AVE, NEW YORK, NY |
SCHWARTZ ROBERT L | Secretary | 101 PARK AVE, NEW YORK, NY |
SCHWARTZ ROBERT L | Treasurer | 101 PARK AVE, NEW YORK, NY |
SCHWARTZ ROBERT L | Director | 101 PARK AVE, NEW YORK, NY |
SAGE DONALD L | Vice President | 101 PARK AVE, NEW YORK, NY |
GORHAM HOWARD N | Vice President | 101 PARK AVE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1993-05-07 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-03-13 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-13 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-12-13 | 6698 68TH AVENUE NORTH, PINELLAS PARK, FL 34665 | - |
CHANGE OF MAILING ADDRESS | 1991-12-13 | 6698 68TH AVENUE NORTH, PINELLAS PARK, FL 34665 | - |
Date of last update: 02 Mar 2025
Sources: Florida Department of State