Search icon

COUNTRY VILLAGE MARKET PLACE, INC.

Company Details

Entity Name: COUNTRY VILLAGE MARKET PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Sep 1994 (30 years ago)
Document Number: P94000064743
FEI/EIN Number 59-3324695
Address: 708-B W SAM ALLEN RD, PLANT CITY, FL 33565
Mail Address: 708 W SAM ALLEN RD, Suite B, PLANT CITY, FL 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WALLER SR, FERRIS S Agent 708-B W SAM ALLEN RD, PLANT CITY, FL 33565

President

Name Role Address
WALLER SR, FERRIS S President 708-B W SAM ALLEN RD, PLANT CITY, FL 33565

Authorized Member

Name Role Address
Elliott, Leann Authorized Member 708 W Sam Allen Rd, Suite B Plant City, FL 33565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064409 PLANT CITY FARM & FLEA MARKET ACTIVE 2016-06-30 2026-12-31 No data 708-B SAM ALLEN RD, PLANT CITY, FL, 33565
G16000060515 BAGS N' MORE EXPIRED 2016-06-20 2021-12-31 No data 802 W SAM ALLEN ROAD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-18 708-B W SAM ALLEN RD, PLANT CITY, FL 33565 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 708-B W SAM ALLEN RD, PLANT CITY, FL 33565 No data
REGISTERED AGENT NAME CHANGED 2009-03-26 WALLER SR, FERRIS S No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 708-B W SAM ALLEN RD, PLANT CITY, FL 33565 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State