Search icon

COUNTYWIDE PROPERTY SERVICES CORP - Florida Company Profile

Company Details

Entity Name: COUNTYWIDE PROPERTY SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTYWIDE PROPERTY SERVICES CORP 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: 08 Jun 2009 (16 years ago)
Date of dissolution: 11 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2023 (2 years ago)
Document Number: P09000049449
FEI/EIN Number 010925143

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

Address: 1133 S.E. 32 Terrace, Cape Coral, FL, 33904, US
Mail Address: 1133 S.E. 32 Terrace, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CHARLES A President 1133 S.E. 32 Terrace, Cape Coral, FL, 33904
BROWN CHARLES A Agent 1133 S.E. 32 Terrace, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 1133 S.E. 32 Terrace, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2019-02-26 1133 S.E. 32 Terrace, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 1133 S.E. 32 Terrace, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2015-02-02 BROWN, CHARLES A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-11
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-21

Date of last update: 03 May 2025

Sources: Florida Department of State