Search icon

COUNTYWIDE CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: COUNTYWIDE CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTYWIDE CONTRACTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: P03000098029
FEI/EIN Number 200211012

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

Mail Address: PO BOX 842, LITHIA, FL, 33547, US
Address: 6315 SORATRACE STREET, LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUFELDT ALEXANDER B President 6315 SORATRACE STREET, LITHIA, FL, 33547
SHUFELDT ALEX Agent 6315 SORATRACE STREET, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 SHUFELDT, ALEX -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 6315 SORATRACE STREET, LITHIA, FL 33547 -
CHANGE OF MAILING ADDRESS 2011-02-16 6315 SORATRACE STREET, LITHIA, FL 33547 -
CHANGE OF PRINCIPAL ADDRESS 2007-12-19 6315 SORATRACE STREET, LITHIA, FL 33547 -
CANCEL ADM DISS/REV 2007-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-07-30
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-14
Off/Dir Resignation 2017-11-13
Amendment 2017-08-25
ANNUAL REPORT 2017-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State