Search icon

COUNTRY STYLE RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY STYLE RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY STYLE RESTAURANT, 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: 04 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000072593
FEI/EIN Number 201143580

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

Address: 3222 SOUTH US 1 HIGHWAY, FT. PIERCE, FL, 34982
Mail Address: 3222 SOUTH US 1 HIGHWAY, FT. PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT DIANA President 3222 SOUTH US 1 HIGHWAY, FT. PIERCE, FL, 34982
STEWART ETHEL Vice President 129-43 228 STREET, LAURELTON, NY, 11413
BENNETT DIANA Agent 3222 SOUTH US 1 HIGHWAY, FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-24 3222 SOUTH US 1 HIGHWAY, FT. PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-24 3222 SOUTH US 1 HIGHWAY, FT. PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2009-12-24 3222 SOUTH US 1 HIGHWAY, FT. PIERCE, FL 34982 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001030060 TERMINATED 1000000192671 ST LUCIE 2010-10-26 2030-11-03 $ 1,903.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J07000340748 TERMINATED 1000000062845 2889 1283 2007-10-05 2027-10-18 $ 16,702.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
CORAPREIWP 2009-12-24
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-24
REINSTATEMENT 2005-12-30
Domestic Profit 2004-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State