Search icon

COUNTRY COMFORT INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY COMFORT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY COMFORT 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: 25 Jul 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000073960
FEI/EIN Number 593734965

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

Address: 3705 US HWY 98 SOUTH, UNIT 1, LAKELAND, FL, 33813
Mail Address: 3705 US HWY 98 SOUTH, UNIT 1, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGHSMITH MICHAEL E President 4201 E KNIGHTS GRIFFIN ROAD, PLANT CITY, FL, 33565
HIGHSMITH MICHAEL E Director 4201 E KNIGHTS GRIFFIN ROAD, PLANT CITY, FL, 33565
HIGHSMITH MICHAEL E Treasurer 4201 E KNIGHTS GRIFFIN ROAD, PLANT CITY, FL, 33565
HIGHSMITH MICHAEL E Agent 3705 US HWY 98 S, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08191900203 LAKELAND MOTORCYCLE & A.T.V. EXPIRED 2008-07-09 2013-12-31 - 3705 US HWY 98 SOUTH, SUITE 1, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 3705 US HWY 98 SOUTH, UNIT 1, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2005-04-20 3705 US HWY 98 SOUTH, UNIT 1, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 3705 US HWY 98 S, SUITE 1, LAKELAND, FL 33813 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000492345 TERMINATED 1000000165080 POLK 2010-03-24 2030-04-14 $ 387.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-06-24
Domestic Profit 2001-07-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State