Entity Name: | COLLIER COUNTY PUBLISHING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLLIER COUNTY PUBLISHING COMPANY 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: | 06 Aug 1923 (102 years ago) |
Date of dissolution: | 24 Dec 2008 (16 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 24 Dec 2008 (16 years ago) |
Document Number: | 012575 |
FEI/EIN Number |
590578327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 312 WALNUT ST, 28TH FL, CINCINNATI, OH, 45202, US |
Mail Address: | 312 WALNUT ST, 28TH FLOOR, P.O. BOX 5380, CINCINNATI, OH, 45201, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS PHIL | Vice President | 1075 CENTRAL AVE, NAPLES, FL, 34102 |
LOWE KENNETH W | Director | 2940 GRANDIN ROAD, CINCINNATI, OH, 45208 |
KUPRIONIS M D | Secretary | 214 REDBUD CT, LOVELAND, OH, 45140 |
WOLFZORN E J | Treasurer | 2255 HEATHER HILL BLVD., CINCINNATI, OH, 45208 |
NECASTRO JOSEPH G | Director | 312 WALNUT STREET, CINCINNATI, OH, 45202 |
NECASTRO JOSEPH G | Vice President | 312 WALNUT STREET, CINCINNATI, OH, 45202 |
C T CORPORATION SYSTEM | Agent | - |
CONTRERAS MARK | Senior Vice President | 8385 GREENLEAF DR., CINCINNATI, OH, 45255 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2008-12-24 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L08000116715. CONVERSION NUMBER 900000092609 |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-02 | 312 WALNUT ST, 28TH FL, CINCINNATI, OH 45202 | - |
CHANGE OF MAILING ADDRESS | 1993-06-22 | 312 WALNUT ST, 28TH FL, CINCINNATI, OH 45202 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-07 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 1973-06-13 | - | - |
NAME CHANGE AMENDMENT | 1947-10-23 | COLLIER COUNTY PUBLISHING COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000400245 | LAPSED | 07-2806-CA | CIRCUIT COURT 20TH COLLIER | 2007-10-25 | 2012-12-11 | $34841.73 | COLLIER COUNTY PUBLISHING COMPANY, 1075 CENTRAL AVENUE, NAPLES, FLORIDA 34102 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-03-28 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State