Search icon

COLLECTION SERVICES, INC.

Company Details

Entity Name: COLLECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Oct 1961 (63 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 252664
FEI/EIN Number 59-0948576
Address: 5630 Marquesas Cir, Sarasota, FL 34233
Mail Address: 5630 Marquesas Cir., Sarasota, FL 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Brown, Jack Warren, III Agent 5630 Marquesas Cir., Sarasota, FL 34233

President

Name Role Address
Brown , Jack Warren, III President 5630 Marquesas Cir., Sarasota, FL 34233

Secretary

Name Role Address
Brown , Jack Warren, III Secretary 5630 Marquesas Cir., Sarasota, FL 34233

Treasurer

Name Role Address
Brown , Jack Warren, III Treasurer 5630 Marquesas Cir., Sarasota, FL 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000179414 CHECKMATE CHECK COLLECTIONS EXPIRED 2009-11-30 2014-12-31 No data 180 EAST BURGESS ROAD SUITE G, PENSACOLA, FL, 32503
G09000179410 GULF CREDIT SERVICES EXPIRED 2009-11-30 2014-12-31 No data 180 E BURGESS RD SUITE G, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 5630 Marquesas Cir, Sarasota, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 5630 Marquesas Cir., Sarasota, FL 34233 No data
CHANGE OF MAILING ADDRESS 2016-03-01 5630 Marquesas Cir, Sarasota, FL 34233 No data
REGISTERED AGENT NAME CHANGED 2016-03-01 Brown, Jack Warren, III No data
CANCEL ADM DISS/REV 2009-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 1978-03-30 COLLECTION SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State