Entity Name: | COUNTRY ACRE HOMESITES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COUNTRY ACRE HOMESITES, 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: | 24 Mar 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Aug 2010 (15 years ago) |
Document Number: | P99000027112 |
FEI/EIN Number |
650910342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2480 E State Road 80, LaBelle, FL, 33935, US |
Mail Address: | 2480 E State Road 80, Labelle, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SVIRK CHARLES F | President | 2480 E. STATE RD. 80, LABELLE, FL, 33935 |
SVIRK CHARLES F | Director | 2480 E. STATE RD. 80, LABELLE, FL, 33935 |
Metz Hilary | Agent | 2480 E STATE RD 80, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-21 | Ervin, Charles | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-17 | 2480 E State Road 80, LaBelle, FL 33935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-04 | 2480 E STATE RD 80, LABELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2013-02-07 | 2480 E State Road 80, LaBelle, FL 33935 | - |
AMENDMENT | 2010-08-02 | - | - |
AMENDMENT | 2009-12-11 | - | - |
AMENDMENT | 2006-11-13 | - | - |
AMENDMENT | 2006-03-29 | - | - |
REINSTATEMENT | 2000-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-11 |
Reg. Agent Change | 2018-10-04 |
Off/Dir Resignation | 2018-10-04 |
ANNUAL REPORT | 2018-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State