Search icon

COUNTRY ADVERTISING CORP.

Headquarter

Company Details

Entity Name: COUNTRY ADVERTISING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 2000 (25 years ago)
Date of dissolution: 27 Feb 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2004 (21 years ago)
Document Number: P00000006311
FEI/EIN Number 593619185
Address: 8900 SW 107 AVE, 208, MIAMI, FL, 33176
Mail Address: 8900 SW 107 AVE, 208, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COUNTRY ADVERTISING CORP., NEW YORK 2509645 NEW YORK

Agent

Name Role Address
TABORDA ELIANA M Agent 8900 SW 107 AVE, MIAMI, FL, 33176

President

Name Role Address
CASTELLANOS MORENO MIGUEL A President 18785 S.W. 29TH STREET, MIRAMAR, FL, 33029

Treasurer

Name Role Address
CASTELLANOS MORENO MIGUEL A Treasurer 18785 S.W. 29TH STREET, MIRAMAR, FL, 33029

Director

Name Role Address
CASTELLANOS MORENO MIGUEL A Director 18785 S.W. 29TH STREET, MIRAMAR, FL, 33029
CALVO ROCIO Y Director 18785 S.W. 29TH STREET, MIRAMAR, FL, 33029

Secretary

Name Role Address
CALVO ROCIO Y Secretary 18785 S.W. 29TH STREET, MIRAMAR, FL, 33029

Vice President

Name Role Address
CALVO ROCIO Y Vice President 18785 S.W. 29TH STREET, MIRAMAR, FL, 33029

General Manager

Name Role Address
TABORDA ELIANA M General Manager 8900 SW 107 AVE #208, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-02-27 No data No data
REGISTERED AGENT NAME CHANGED 2003-01-22 TABORDA, ELIANA M No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-22 8900 SW 107 AVE, #208, MIAMI, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-14 8900 SW 107 AVE, 208, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2002-07-14 8900 SW 107 AVE, 208, MIAMI, FL 33176 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000523226 ACTIVE 1000000314985 MIAMI-DADE 2013-02-28 2033-03-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2004-02-27
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-07-14
ANNUAL REPORT 2001-10-09
Domestic Profit 2000-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State