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 |
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 | - |
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. | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-14 |
ANNUAL REPORT | 1995-06-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State