Search icon

COUNTRY HOUSE EAST INC

Company Details

Entity Name: COUNTRY HOUSE EAST INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2015 (10 years ago)
Document Number: P10000032242
FEI/EIN Number 272337484
Address: 2206 DAVIS BLVD, NAPLES, FL, 34104, 42
Mail Address: 2206 DAVIS BLVD, NAPLES, FL, 34104, 42
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NAVA VALERIA S Agent 2206 DAVIS BLVD, NAPLES, FL, 34104

Director

Name Role Address
TORRES-LUGO SANDRA Director 2206 DAVIS BLVD, NAPLES, FL, 34104

President

Name Role Address
TORRES-LUGO SANDRA President 2206 DAVIS BLVD, NAPLES, FL, 34104

Secretary

Name Role Address
TORRES-LUGO SANDRA Secretary 2206 DAVIS BLVD, NAPLES, FL, 34104

Treasurer

Name Role Address
TORRES-LUGO SANDRA Treasurer 2206 DAVIS BLVD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-08 NAVA, VALERIA SAMANTHA No data
REINSTATEMENT 2015-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 2206 DAVIS BLVD, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000460247 TERMINATED 1000000449251 COLLIER 2013-02-04 2033-02-20 $ 1,361.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State