Search icon

COUNTRY INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRY INDUSTRIES, 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: 10 Jan 1996 (29 years ago)
Date of dissolution: 14 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2020 (5 years ago)
Document Number: P96000004102
FEI/EIN Number 593351515

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

Address: 7620 ARROW LN, YALAHA, FL, 34797, US
Mail Address: 7620 ARROW LN, YALAHA, FL, 34797, US
ZIP code: 34797
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUDER DEBORAH A Director 7620 ARROW LN, YALAHA, FL, 34797
STUDER DEBORAH A Agent 7620 ARROW LN, YALAHA, FL, 34797

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000078218 NORTHSTAR REALTY SERVICES EXPIRED 2010-08-25 2015-12-31 - 149 N HWY 27, CLERMONT, FL, 34711
G10000010573 ROCKING HORSE FARMS EXPIRED 2010-02-02 2015-12-31 - 11924 ROCKING HORSE LN, HOWEY IN THE HILLS, FL, 34737
G08065900167 RE/MAX COUNTRY EXPIRED 2008-03-05 2013-12-31 - 219 CITRUS TOWER BLVD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-05 7620 ARROW LN, YALAHA, FL 34797 -
CHANGE OF MAILING ADDRESS 2012-06-05 7620 ARROW LN, YALAHA, FL 34797 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-01 7620 ARROW LN, YALAHA, FL 34797 -
REGISTERED AGENT NAME CHANGED 2008-03-04 STUDER, DEBORAH A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-14
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-02
Reg. Agent Change 2012-06-01
ANNUAL REPORT 2012-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State