Search icon

COUNTRY CLASSICS, INC. - Florida Company Profile

Company Details

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

COUNTRY CLASSICS, 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: 19 Feb 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000015221
FEI/EIN Number 650648041

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

Address: 21133 SW 85TH AVENUE #314, MIAMI, FL, 33189
Mail Address: 21133 SW 85TH AVENUE #314, MIAMI, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGEL BARBARA Secretary 21133 SW 85TH AVENUE #314, MIAMI, FL, 33189
CALDERIN ENEIDA Director 21133 SW 85TH AVENUE #314, MIAMI, FL, 33189
JIMENEZ SONIA Treasurer 21133 SW 85TH AVENUE #314, MIAMI, FL, 33189
JIMENEZ SONIA Director 21133 SW 85TH AVENUE #314, MIAMI, FL, 33189
ANGEL BARBARA Agent 21133 SW 85TH AVENUE #314, MIAMI, FL, 33189
ANGEL BARBARA President 21133 SW 85TH AVENUE #314, MIAMI, FL, 33189
ANGEL BARBARA Director 21133 SW 85TH AVENUE #314, MIAMI, FL, 33189
CALDERIN ENEIDA Vice President 21133 SW 85TH AVENUE #314, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-23
DOCUMENTS PRIOR TO 1997 1996-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State