Search icon

SHELLS OF COUNTRYSIDE SQUARE, INC. - Florida Company Profile

Company Details

Entity Name: SHELLS OF COUNTRYSIDE SQUARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHELLS OF COUNTRYSIDE SQUARE, 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: 28 Oct 1993 (31 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P93000076150
FEI/EIN Number 593216752

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

Address: 2543 COUNTRYSIDE BOULEVARD, CLEARWATER, FL, 34621
Mail Address: 16313 N. DALE MABRY HWY, SUITE 100, TAMPA, FL, 33618
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON W.R. Vice President 16313 N. DALE MABRY HWY, TAMPA, FL
CHRISTON LESLIE President 16313 N. DALE MABRY #100, TAMPA, FL, 33618
KATHMAN GUY Vice President 16313 N. DALE MABRY #100, TAMPA, FL, 33618
NELSON WARREN R Agent 16313 NORTH DALE MABRY HWY., STE. 100, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2000-05-19 NELSON, WARREN R -
REGISTERED AGENT ADDRESS CHANGED 2000-05-19 16313 NORTH DALE MABRY HWY., STE. 100, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-06-05
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-06-05
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State