Search icon

TOWN & COUNTRY FINANCIAL SERVICES, INC.

Company Details

Entity Name: TOWN & COUNTRY FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jun 2003 (22 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: P03000069318
FEI/EIN Number 542116852
Address: 1525 HERBERT ST, SUITE 106, PORT ORANGE, FL, 32129
Mail Address: 1525 HERBERT ST, SUITE 106, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BARKIN MARSHALL H Agent 149 S. RIDGEWOOD AVE., SUITE 710, DAYTONA BEACH, FL, 32114

Director

Name Role Address
YUZZOLIN RUTH B Director 1525 HERBERT ST, STE 106, PORT ORANGE, FL, 32129
YUZZOLIN JOHN G Director 1525 HERBERT ST, STE 106, PORT ORANGE, FL, 32129

Treasurer

Name Role Address
YUZZOLIN RUTH B Treasurer 1525 HERBERT ST, STE 106, PORT ORANGE, FL, 32129

Secretary

Name Role Address
YUZZOLIN RUTH B Secretary 1525 HERBERT ST, STE 106, PORT ORANGE, FL, 32129

President

Name Role Address
YUZZOLIN JOHN G President 1525 HERBERT ST, STE 106, PORT ORANGE, FL, 32129

Vice President

Name Role Address
YUZZOLIN JOHN G Vice President 1525 HERBERT ST, STE 106, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2006-08-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-18 1525 HERBERT ST, SUITE 106, PORT ORANGE, FL 32129 No data
CHANGE OF MAILING ADDRESS 2006-01-18 1525 HERBERT ST, SUITE 106, PORT ORANGE, FL 32129 No data
NAME CHANGE AMENDMENT 2004-02-23 TOWN & COUNTRY FINANCIAL SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-04
Amendment 2006-08-11
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-04
Name Change 2004-02-23
Domestic Profit 2003-06-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State