Search icon

COUNTYWIDE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: COUNTYWIDE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTYWIDE ENTERPRISES, 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: 04 Mar 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000021011
FEI/EIN Number 593391676

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

Address: 10151 NE STATE ROAD 24, ARCHER, FL, 32618
Mail Address: POST OFFICE BOX 1537, BRONSON, FL, 32621
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL WILLIAM E President 10151 NE 60TH STREET, WILLISTON, FL, 32696
CAMPBELL WILLIAM E Treasurer 10151 NE 60TH STREET, WILLISTON, FL, 32696
CAMPBELL WILLIAM E Director 10151 NE 60TH STREET, WILLISTON, FL, 32696
CAMPBELL IRIS Vice President 10151 NE 60TH STREET, WILLISTON, FL, 32696
CAMPBELL IRIS Secretary 10151 NE 60TH STREET, WILLISTON, FL, 32696
CAMPBELL IRIS Director 10151 NE 60TH STREET, WILLISTON, FL, 32696
HALLMAN DAVID A Agent 312 EAST PARK AVENUE, CHIEFLAND, FL, 32626

Events

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

Documents

Name Date
ANNUAL REPORT 1997-05-08
DOCUMENTS PRIOR TO 1997 1996-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State