Search icon

COUNTRY LAKE FLORIDA CENTER, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY LAKE FLORIDA CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY LAKE FLORIDA CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 1992 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P92000011468
FEI/EIN Number 133695301

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

Address: 599 LEXINGTON AVENUE, 26TH FLOOR, NEW YORK, NY, 10043, US
Mail Address: 801 NE 167TH #300, N. MIAMI BCH., FL, 33162
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAHILL WILLIAM T Director 599 LEXINGTON AVE., NEW YORK, NY
CAHILL WILLIAM T President 599 LEXINGTON AVE., NEW YORK, NY
HANDY THOMAS K Vice President ONE COURT SQUARE, LONG ISLAND CITY, N
BRANDI TERESA Vice President 850 THIRD AVE., NEW YORK, NY, 10043
RUSSO RICHARD Vice President 399 PARK AVENU, NEW YORK, N
RUSSO RICHARD Assistant Treasurer 399 PARK AVENU, NEW YORK, N
GOLDSTEIN PATRICIA F Director 599 LEXINGTON AVE., NEW YORK, NY, 10043
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-14 599 LEXINGTON AVENUE, 26TH FLOOR, NEW YORK, NY 10043 -
CHANGE OF MAILING ADDRESS 1993-08-06 599 LEXINGTON AVENUE, 26TH FLOOR, NEW YORK, NY 10043 -
REGISTERED AGENT NAME CHANGED 1993-08-06 UNITED CORPORATE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-06-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State