Search icon

COUNTRY HEARTS OF THE SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY HEARTS OF THE SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY HEARTS OF THE SOUTH, 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: 05 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000094916
FEI/EIN Number 203189584

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

Address: 1941 N.E. 59TH PLACE, FORT LAUDERDALE, FL, 33308
Mail Address: 1941 N.E. 59TH PLACE, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMSLEY JANICE L President 1941 N.E. 59TH PLACE, FORT LAUDERDALE, FL, 33308
GRIMSLEY JANICE L Treasurer 1941 N.E. 59TH PLACE, FORT LAUDERDALE, FL, 33308
GRIMSLEY JANICE L Director 1941 N.E. 59TH PLACE, FORT LAUDERDALE, FL, 33308
TAYLOR BELINDA R Vice President 4027 Valencia Court, Panama City, FL, 32405
TAYLOR BELINDA R Secretary 4027 Valencia Court, Panama City, FL, 32405
TAYLOR BELINDA R Director 4027 Valencia Court, Panama City, FL, 32405
GRIMSLEY JANICE L Agent 1941 N.E. 59TH PLACE, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State