Entity Name: | COUNTRYSIDE AUTO PARTS SALES AND LEASING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COUNTRYSIDE AUTO PARTS SALES AND LEASING 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: | 20 Apr 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P01000040766 |
FEI/EIN Number |
92-1188647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 N. CENTER STREET UNIT B, PIERSON, FL, 32180, US |
Mail Address: | 303 N. CENTER STREET UNIT B, PIERSON, FL, 32180, US |
ZIP code: | 32180 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMIN DOAA | President | 303 N. CENTER STREET UNIT B, PIERSON, FL, 32180 |
DECUNTO DAVID A | Agent | 2 FERN CT, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-26 | 303 N. CENTER STREET UNIT B, PIERSON, FL 32180 | - |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 303 N. CENTER STREET UNIT B, PIERSON, FL 32180 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-26 | DECUNTO, DAVID A | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-24 | 2 FERN CT, PALM COAST, FL 32137 | - |
CANCEL ADM DISS/REV | 2003-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-05-05 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-06-27 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State