Search icon

COUNTRY CLUB AUTO, INC - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB AUTO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY CLUB AUTO, 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: 13 Dec 2004 (20 years ago)
Date of dissolution: 29 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: P04000166657
FEI/EIN Number 201999043

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

Address: 360 NE 4th Street, Delray Beach, FL, 33483, US
Mail Address: 360 NE 4th Street, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSCHLITZ STEVEN F President 1082 So. ROGERS circle, BOCA RATON, Fl, 33487
MUSCHLITZ STEVEN F Agent 360 NE 4th Street, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-08-29 - -
REINSTATEMENT 2015-10-12 - -
REGISTERED AGENT NAME CHANGED 2015-10-12 MUSCHLITZ, STEVEN F -
REGISTERED AGENT ADDRESS CHANGED 2015-10-12 360 NE 4th Street, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-12 360 NE 4th Street, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2015-10-12 360 NE 4th Street, Delray Beach, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2010-10-19 - -
AMENDMENT 2007-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001174050 LAPSED 2008SC010486XXXXMB PALM BEACH COUNTY COURT 2009-04-22 2014-04-22 $4,000 MARCELLA BRIGGS, 1450 NORTH EAST 170 STREET, #107, NORTH MIAMI BEACH FL 33162

Documents

Name Date
CORAPVDWN 2016-08-29
REINSTATEMENT 2015-10-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-07-14
ANNUAL REPORT 2011-04-14
Amendment 2010-10-19
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State