Search icon

TEXAS COUNTRY MUSIC, INC.

Company Details

Entity Name: TEXAS COUNTRY MUSIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000013301
FEI/EIN Number 900228676
Address: 5436 E SILVER SPRINGS BLVD, SILVER SPRINGS, FL, 34488, US
Mail Address: 5436 E SILVER SPRINGS BLVD, SILVER SPRINGS, FL, 34488, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
VANCIL ERMA L Agent 5436 E SILVER SPRINGS BLVD, SILVER SPRINGS, FL, 34488

Director

Name Role Address
VANCIL ERMA L Director 5436 E SILVER SPRINGS BLVD, SILVER SPRINGS, FL, 34488
HEYEN SUSAN Director 16280 NE 149TH AVE, FT. MCCOY, FL, 32134

Vice President

Name Role Address
HEYEN SUSAN Vice President 16280 NE 149TH AVE, FT. MCCOY, FL, 32134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000076275 MISS LYNN'S COUNTRY SALOON EXPIRED 2012-08-01 2017-12-31 No data 5436 E. SILVER SPRINGS BLVD, SILVER SPRINGS, FL, 34488

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2015-12-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 5436 E SILVER SPRINGS BLVD, SILVER SPRINGS, FL 34488 No data
CHANGE OF MAILING ADDRESS 2011-04-29 5436 E SILVER SPRINGS BLVD, SILVER SPRINGS, FL 34488 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 5436 E SILVER SPRINGS BLVD, SILVER SPRINGS, FL 34488 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000314101 TERMINATED 1000000154711 MARION 2009-12-17 2030-02-16 $ 2,392.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Amendment 2015-12-23
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State