Search icon

COUNTRY SWEETS, INC. - Florida Company Profile

Company Details

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

COUNTRY SWEETS, 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: 17 Apr 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000035055
FEI/EIN Number 593505214

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

Address: 4920 DEER LODGE ROAD, NEW PORT RICHEY, FL, 34655
Mail Address: 4920 DEER LODGE ROAD, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER KENNETH C President 4920 DEER LODGE ROAD, NEW PORT RICHEY, FL, 34655
MILLER KENNETH C Director 4920 DEER LODGE ROAD, NEW PORT RICHEY, FL, 34655
MILLER BABS ANNE Secretary 4920 DEER LODGE ROAD, NEW PORT RICHEY, FL, 34655
MILLER BABS ANNE Treasurer 4920 DEER LODGE ROAD, NEW PORT RICHEY, FL, 34655
MILLER BABS ANNE Director 4920 DEER LODGE ROAD, NEW PORT RICHEY, FL, 34655
MILLER KENNETH C Agent 4920 DEER LODGE ROAD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-03-10
Domestic Profit 1998-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State