Search icon

COUNTRY CUPBOARDS OF VENICE, INC.

Company Details

Entity Name: COUNTRY CUPBOARDS OF VENICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2001 (24 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: P01000009494
FEI/EIN Number 651074946
Address: 158 JAMES ST., VENICE, FL, 34285
Mail Address: 158 JAMES ST., VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
NORTON SAM D Agent 1819 MAIN ST., SARASOTA, FL, 34236

Director

Name Role Address
BUTLER JAMES L Director 905 MACEWEN DRIVE, OSPREY, FL, 34229
BUTLER SHARON A Director 905 MACEWEN DRIVE, OSPREY, FL, 34229

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08196900428 CCS, INC. EXPIRED 2008-07-14 2013-12-31 No data 158 JAMES STREET, SARASOTA, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-02-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 158 JAMES ST., VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2008-03-24 158 JAMES ST., VENICE, FL 34285 No data
NAME CHANGE AMENDMENT 2001-02-26 COUNTRY CUPBOARDS OF VENICE, INC. No data

Documents

Name Date
REINSTATEMENT 2011-02-08
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-09-09
Name Change 2001-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State