Search icon

CITY AND COUNTRY PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CITY AND COUNTRY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CITY AND COUNTRY PROPERTIES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 Apr 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P93000028370
FEI/EIN Number 65-0403592

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

Address: 845 RIVIERA STREET, VENICE, FL 34285
Mail Address: 845 RIVIERA ST., VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALL, HUBERT RPTD Agent 845 RIVIERA ST., VENICE, FL 34285
WALL, HUBERT RPTD President 845 RIVIERA ST, VENICE, FL 34285
WALL, HUBERT RPTD Treasurer 845 RIVIERA ST, VENICE, FL 34285
WALL, HUBERT RPTD Director 845 RIVIERA ST, VENICE, FL 34285
WALL, JONI M Director 845 RIVIERA ST., VENICE, FL 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-04 845 RIVIERA STREET, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2005-01-04 WALL, HUBERT RPTD -
CHANGE OF MAILING ADDRESS 1994-04-29 845 RIVIERA STREET, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 845 RIVIERA ST., VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-07-04
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State