Search icon

COUNTRY SQUARE SHOPPING CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Debts

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

Documents

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