Search icon

COUNTRY WIDE BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY WIDE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY WIDE BUILDERS, 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: 10 Jan 2005 (20 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: P05000004542
FEI/EIN Number 202159340

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

Address: 8514 BETH COURT, ODESSA, FL, 33556
Mail Address: 8514 BETH COURT, ODESSA, FL, 33556
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CRAIG L PRS 8514 BETH COURT, ODESSA, FL, 33556
ALL FLORIDA FIRM, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000148031 PAUL DAVIS RESTORATIONS OF DENVER EXPIRED 2009-08-20 2014-12-31 - 8514 BETH CT, ODESSA, FL, 33556
G09000140648 ECHO RESTORATION EXPIRED 2009-07-30 2014-12-31 - 8514 BETH CT, ODESSA, FL, 33556
G09000139160 AMERICAN BUILDING CONTRACTORS EXPIRED 2009-07-27 2014-12-31 - 8514 BETH CT, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-06 ALL FLORIDA FIRM INC -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 813 DELTONA BLVD, STE A, BOX 1344089, DELTONA, FL 32725 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000079601 LAPSED 2011 CA 016588 MB PALM BEACH CTY. CIR. CIV. 2012-01-10 2017-02-07 $46,592.28 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309
J11000172853 LAPSED 10-15270 CC 05 11TH CIRCUIT 2010-12-16 2016-03-22 $12,023.84 LAWSON INDUSTRIES, INC., 8501 NW 90TH STREET, MEDLEY, FL 33166
J10000956844 LAPSED 09-19740 HILLSBOROUGH COUNTY 2010-09-23 2015-09-30 $3815.54 TOM RAGANO PLUMBING, INC., 3105 W LEMON STREET, TAMPA, FL 33609
J10000447638 LAPSED 06-08736 13TH JUDICIAL CIRCUIT 2009-11-13 2015-03-29 $105,329.84 MICHAEL & DENEE VANDYKE, 321 HOLLOWTREE DRIVE, SEFFNER, FL 33584

Documents

Name Date
ANNUAL REPORT 2009-04-16
Reg. Agent Change 2009-04-06
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-02-02
Domestic Profit 2005-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State