Search icon

COUNTRYWIDE REALTY NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRYWIDE REALTY NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRYWIDE REALTY NETWORK, 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: 07 Apr 2000 (25 years ago)
Date of dissolution: 18 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2009 (16 years ago)
Document Number: P00000035742
FEI/EIN Number 651051236

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

Address: 7067 PENINSULA CT, LAKE WORTH, FL, 33467
Mail Address: 7067 PENINSULA CT, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCHU RICHARD A President 7067 PENINSULA COURT, LAKE WORTH, FL, 33467
BROCHU NICOLE Vice President 7067 PENINSULA COURT, LAKE WORTH, FL, 33467
BROCHU RICHARD Agent 7067 PENINSULA CT, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 7067 PENINSULA CT, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2002-04-17 7067 PENINSULA CT, LAKE WORTH, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 7067 PENINSULA CT, LAKE WORTH, FL 33467 -

Documents

Name Date
Voluntary Dissolution 2009-05-18
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State