Search icon

TOWN & COUNTRY DEVELOPERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TOWN & COUNTRY DEVELOPERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWN & COUNTRY DEVELOPERS OF FLORIDA, 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: 24 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000069762
FEI/EIN Number 300094693

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

Address: 2831 RINGLING BLVD, SUITE 211D, SARASOTA, FL, 34237, US
Mail Address: 2831 RINGLING BLVD, SUITE 211D, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOVINO JAMES J Chief Executive Officer 300 TICE BOULEVARD, WOODCLIFF LAKE, NJ, 07677
REIDEL KARL Secretary 300 TICE BOULEVARD, WOODCLIFF LAKE, NJ, 07677
PFLUGNER J. GEOFFREY Agent 8470 ENTERPRISE CIRCLE, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 2831 RINGLING BLVD, SUITE 211D, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2008-04-23 2831 RINGLING BLVD, SUITE 211D, SARASOTA, FL 34237 -
NAME CHANGE AMENDMENT 2002-10-01 TOWN & COUNTRY DEVELOPERS OF FLORIDA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000594627 LAPSED 2009-CA-007751 MANATEE COUNTY COURT 2011-08-23 2016-09-15 $16,212,379.55 IBERIABANK, 5310 EASE STATE RD 64, BRADENTON, FLA 34208-5500
J12000058217 INACTIVE WITH A SECOND NOTICE FILED 2008-CA-7411 CIRCUIT COURT MANATEE COUNTY 2009-07-15 2017-01-30 $1,001,317.99 BANK OF AMERICA, N.A., 101 E. KENNEDY BLVD., TAMPA, FL 33602
J08900013303 LAPSED 2008-CC-2499 NC CTY CRT SARASOTA FL 2008-07-14 2013-07-28 $13093.91 GENERAL ELECTRIC COMPANY, P.O. BOX 102176, ATLANTA, GA 90368
J08900010937 LAPSED 2008CC2499 CTY CRT SARASOTA 2008-06-05 2013-06-23 $13093.91 GENERAL ELECTRIC COMPANY, PO BOX 102176, ATLANTA, GA 90366

Documents

Name Date
Reg. Agent Resignation 2011-08-22
Off/Dir Resignation 2008-08-25
Off/Dir Resignation 2008-05-05
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-10-04
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-06-23
ANNUAL REPORT 2003-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State