Search icon

COLLIERS INTERNATIONAL NORTHEAST FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLLIERS INTERNATIONAL NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 1975 (50 years ago)
Date of dissolution: 06 Dec 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Dec 2019 (6 years ago)
Document Number: 474857
FEI/EIN Number 591593572
Address: 76 S. Laura Street, Suite 1500, JACKSONVILLE, FL, 32202, US
Mail Address: 76 S. Laura Street, Suite 1500, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oldenburg Andrew R Vice President 76 S. Laura Street, Jacksonville, FL, 32202
- Agent -
DIEBEL CHARLES R Vice President 76 S. Laura Street, Jacksonville, FL, 32202
TAYLOR DYLAN E Director 601 Union Street, Suite 3320, Seattle, WA, 98101
Borok Gil Director 16830 Ventura Boulevard, Suite J, Encino, CA, 91436
Schwab George L Assi 666 Fifth Avenue, New York, NY, 10103
Hawkins Matthew Assi 1140 Bay Street, Toronto, M5S 24

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011075 COLLIERS INTERNATIONAL NORTHEAST FLORIDA EXPIRED 2011-01-28 2016-12-31 - 1 INDEPENDENT DRIVE, SUITE 2401, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CONVERSION 2019-12-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000287836. CONVERSION NUMBER 700000198147
CHANGE OF PRINCIPAL ADDRESS 2018-09-24 76 S. Laura Street, Suite 1500, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2018-09-24 76 S. Laura Street, Suite 1500, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2016-06-17 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2013-09-11 COLLIERS INTERNATIONAL NORTHEAST FLORIDA, INC. -
AMENDMENT 2011-01-06 - -

Documents

Name Date
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-12-11
AMENDED ANNUAL REPORT 2018-09-24
AMENDED ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-28
Reg. Agent Change 2016-06-17
AMENDED ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State