Entity Name: | COUNTRYSIDE CONNECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COUNTRYSIDE CONNECTION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jul 1995 (30 years ago) |
Document Number: | P95000055089 |
FEI/EIN Number |
593368831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29605 US 19 N, SUITE 260, CLEARWATER, FL, 33761, US |
Mail Address: | 29605 US 19 N, SUITE 260, CLEARWATER, FL, 33761 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oliver Deanna | President | 7239 118th Cir., Largo, FL, 33773 |
BURNS BILLIE JEAN | Vice President | 1221 PALM BOULEVARD, DUNEDIN, FL, 34698 |
Eckerle Laurie | Treasurer | 29605 US 19 N, CLEARWATER, FL, 33761 |
Eckerle Laurie | Agent | 29605 US. 19 NO, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-19 | Eckerle, Laurie | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-13 | 29605 US 19 N, SUITE 260, CLEARWATER, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2010-01-20 | 29605 US 19 N, SUITE 260, CLEARWATER, FL 33761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-20 | 29605 US. 19 NO, SUITE 260, CLEARWATER, FL 33761 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State