Entity Name: | SOUTHERN COAST TO COUNTRY REFERRALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN COAST TO COUNTRY REFERRALS, 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: | 01 May 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Mar 2016 (9 years ago) |
Document Number: | P14000039254 |
FEI/EIN Number |
46-5586495
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6220 SPRING LAKE HWY, BROOKSVILLE, FL, 34601, US |
Mail Address: | 6220 SPRING LAKE HWY, BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cisek Frances | President | 6220 Spring Lake Hwy, Brooksville, FL, 34601 |
Cisek Frances | Treasurer | 6220 Spring Lake Hwy, Brooksville, FL, 34601 |
CISEK FRANCES | Agent | 4470 LAGER STREET, BROOKSVILLE, FL, 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-12-09 | 6220 SPRING LAKE HWY, BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2016-12-09 | 6220 SPRING LAKE HWY, BROOKSVILLE, FL 34601 | - |
NAME CHANGE AMENDMENT | 2016-03-16 | SOUTHERN COAST TO COUNTRY REFERRALS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-08-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-18 |
Name Change | 2016-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State