Search icon

COUNTRYSIDE PUBLISHING COMPANY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: COUNTRYSIDE PUBLISHING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRYSIDE PUBLISHING COMPANY, 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: 01 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000065283
FEI/EIN Number 593730387

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

Address: 2256 TONIWOOD LN, PALM HARBOR, FL, 34685
Mail Address: POB 1735, OLDSMAR, FL, 34677
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COUNTRYSIDE PUBLISHING COMPANY, INC., KENTUCKY 0666756 KENTUCKY

Key Officers & Management

Name Role Address
SPRECHER PHILLIP President 2256 TONIWOOD LN, PALM HARBOR, FL, 34685
SPRECHER PHILLIP Secretary 2256 TONIWOOD LN, PALM HARBOR, FL, 34685
SPRECHER PHILLIP Agent 2256 TONIWOOD LN, PALM HARBOR, FL, 34685

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08316900133 VISITOR'S MEDIA EXPIRED 2008-11-11 2013-12-31 - P.O. BOX 1735, OLDSMAR, FL, 34677
G08269900146 FEMA TODAY EXPIRED 2008-09-25 2013-12-31 - P.O. BOX 1735, OLDSMAR, FL, 34677
G08192900142 CREATIVE CONCEPT GROUP EXPIRED 2008-07-10 2013-12-31 - P.O. BOX 1735, OLDSMAR, FL, 34677
G08192900143 TVHOST PRODUCTIONS EXPIRED 2008-07-10 2013-12-31 - P.O. BOX 1735, OLDSMAR, FL, 34677
G08004900194 COLOR K EXPIRED 2008-01-04 2013-12-31 - P.O. BOX 1735, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 2256 TONIWOOD LN, PALM HARBOR, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-24 2256 TONIWOOD LN, PALM HARBOR, FL 34685 -
AMENDMENT 2010-06-08 - -
REGISTERED AGENT NAME CHANGED 2010-06-08 SPRECHER, PHILLIP -
CHANGE OF MAILING ADDRESS 2006-04-03 2256 TONIWOOD LN, PALM HARBOR, FL 34685 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001079547 TERMINATED 09-14758-CI-13 PINELLAS CO. CIVIL DIV. 2010-11-18 2015-11-29 $36,883.50 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258
J10000562972 ACTIVE 1000000171420 PINELLAS 2010-05-03 2030-05-05 $ 23,100.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-24
Amendment 2010-06-08
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-07-26
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State