Search icon

COUNTY LINE MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: COUNTY LINE MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTY LINE MOTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 2012 (12 years ago)
Document Number: P12000100052
FEI/EIN Number 90-0915062

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

Address: 3393 HIGHWAY 98, MARY ESTHER, FL, 32569
Mail Address: 3393 HIGHWAY 98, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEETS PAMELA President 1950 RUE LA FOUNTAINE, NAVARRE, FL, 32566
LIND GARY E Secretary 1950 RUE LA FOUNTAINE, NAVARRE, FL, 32566
LIND GARY E Agent 1950 RUE LA FOUNTAI NE, NAVARRE, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000122003 EMERALD COAST CARS OF FWB EXPIRED 2012-12-18 2017-12-31 - 52 BEAL PKY SW, FORT WALTON BEACH, FL, 32548
G12000119794 EMERALD COAST CARS EXPIRED 2012-12-12 2017-12-31 - 52 BEAL PKY SW, FORT WALTON BEACH, FL, 32548

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State