Search icon

COUNTY ADVISORY BOARD, CORPORATION - Florida Company Profile

Company Details

Entity Name: COUNTY ADVISORY BOARD, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTY ADVISORY BOARD, CORPORATION 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: 31 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: P19000061884
FEI/EIN Number NOT APPLICABLE

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

Address: 18167 US Highway 19N, Suite 480, Clearwater, FL, 33764, US
Mail Address: 18167 US Highway 19N, 480, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINTZEL KURTIS President 18167 US Highway 19 N, Clearwater, 33764
KINTZEL KIMBERLEY Vice President 18167 US Highway 19 N, Clearwater, FL, 33764
KINTZEL KURTIS Agent 18167 US Highway 19N, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 18167 US Highway 19N, Suite 480, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2023-04-21 18167 US Highway 19N, Suite 480, Clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 18167 US Highway 19N, Suite 480, Clearwater, FL 33764 -
REINSTATEMENT 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 KINTZEL, KURTIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-22
REINSTATEMENT 2020-10-13
Domestic Profit 2019-07-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State