Search icon

COUNTRY CONNECTION, INC.

Company Details

Entity Name: COUNTRY CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Aug 1988 (37 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: M92037
FEI/EIN Number 65-0073271
Address: 5155 S UNIVERSITY DRIVE, DAVIE, FL 33328
Mail Address: 5155 S UNIVERSITY DRIVE, DAVIE, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ENRIQUEZ, DOLORES Agent 11450 NW 30TH PL, SUNRISE, FL 33323

President

Name Role Address
ENRIQUEZ, DOLORES President 11450 N W 30TH PLACE, SUNRISE, FL

Director

Name Role Address
ENRIQUEZ, DOLORES Director 11450 N W 30TH PLACE, SUNRISE, FL
ENRIQUEZ, JAIME Director 11450 N W 30TH PLACE, SUNRISE, FL

Secretary

Name Role Address
ENRIQUEZ, DOLORES Secretary 11450 N W 30TH PLACE, SUNRISE, FL

Treasurer

Name Role Address
ENRIQUEZ, DOLORES Treasurer 11450 N W 30TH PLACE, SUNRISE, FL

Vice President

Name Role Address
ENRIQUEZ, JAIME Vice President 11450 N W 30TH PLACE, SUNRISE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-11 ENRIQUEZ, DOLORES No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 5155 S UNIVERSITY DRIVE, DAVIE, FL 33328 No data
CHANGE OF MAILING ADDRESS 2005-04-28 5155 S UNIVERSITY DRIVE, DAVIE, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 11450 NW 30TH PL, SUNRISE, FL 33323 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000620549 LAPSED COWE-09-23553-80 BROWARD COUNTY COURT 2010-05-13 2015-05-28 $4,605.80 THE CITGROUP/COMMERCIAL SERVICES, INC., 134 WOODING AVE., DANVILLE, VA 24541

Documents

Name Date
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State