Search icon

COLLIER COUNTY PUBLISHING COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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