Search icon

COUNTY LINE MOBILE INC. - Florida Company Profile

Company Details

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

COUNTY LINE MOBILE 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: 28 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: P14000018893
FEI/EIN Number 46-4964157

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

Address: 501 N. COUNTY LINE RD., PLANT CITY, FL, 33566, US
Mail Address: 501 N. COUNTY LINE RD., PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANSOUR ASAD N President 501 N. COUNTY LINE RD., PLANT CITY, FL, 33566
MANSOUR ASAD Agent 501 N. COUNTY LINE RD., PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-06 MANSOUR, ASAD -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 501 N. COUNTY LINE RD., PLANT CITY, FL 33566 -
REINSTATEMENT 2016-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000088631 TERMINATED 1000000978694 HILLSBOROU 2024-02-01 2044-02-14 $ 10,900.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000573206 TERMINATED 1000000938602 HILLSBOROU 2022-12-19 2042-12-28 $ 15,458.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000573701 TERMINATED 1000000938887 HILLSBOROU 2022-12-19 2042-12-28 $ 63,070.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000077879 TERMINATED 1000000874844 HILLSBOROU 2021-02-05 2041-02-24 $ 3,205.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000057947 TERMINATED 1000000873940 HILLSBOROU 2021-01-26 2041-02-10 $ 2,078.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000157442 TERMINATED 1000000863685 HILLSBOROU 2020-03-09 2040-03-11 $ 20,004.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J15000426714 TERMINATED 1000000668599 HILLSBOROU 2015-03-26 2035-04-02 $ 4,990.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000244034 TERMINATED 1000000657569 HILLSBOROU 2015-02-05 2035-02-11 $ 15,148.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-05
REINSTATEMENT 2016-12-05
Domestic Profit 2014-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3840377203 2020-04-27 0455 PPP 501 N Countyline Rd, Plant City, FL, 33566
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31657
Loan Approval Amount (current) 31657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33566-0001
Project Congressional District FL-15
Number of Employees 17
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31986.76
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State