Entity Name: | COUNTRY SQUARE SHOPPING CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COUNTRY SQUARE SHOPPING CENTER, 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: | 01 Apr 1991 (34 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | S42669 |
FEI/EIN Number |
650266338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 12307, LA JOLLA, CA, 92039 |
Address: | 8051 LA JOLLA SCENIC DR N, LA JOLLA, CA, 92037 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENBOIM ABRAHAM | President | PO BOX 12307, LA JOLLA, CA, 92039 |
GREENBOIM ABRAHAM | Director | PO BOX 12307, LA JOLLA, CA, 92039 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-07-12 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-12 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-28 | 8051 LA JOLLA SCENIC DR N, LA JOLLA, CA 92037 | - |
AMENDMENT | 2007-03-05 | - | - |
CHANGE OF MAILING ADDRESS | 2005-03-08 | 8051 LA JOLLA SCENIC DR N, LA JOLLA, CA 92037 | - |
NAME CHANGE AMENDMENT | 1991-08-20 | COUNTRY SQUARE SHOPPING CENTER, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000771405 | TERMINATED | 1000000382578 | LEON | 2012-10-18 | 2032-10-25 | $ 2,642.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J03000299026 | TERMINATED | 1000000001454 | 21733 1084 | 2003-10-10 | 2008-12-03 | $ 2,207.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-09 |
Reg. Agent Change | 2011-07-12 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-24 |
Amendment | 2007-03-05 |
ANNUAL REPORT | 2007-02-16 |
ANNUAL REPORT | 2006-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State