Entity Name: | COLLIER FENCE AND WIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
COLLIER FENCE AND WIRE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 22 May 1975 (50 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | 476631 |
FEI/EIN Number |
59-2448776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1981 ELSA ST., NAPLES, FL 34109 |
Mail Address: | 1981 ELSA ST., NAPLES, FL 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILY, THOMAS SP | Agent | 1981 ELSA ST, NAPLES, FL 34109 |
BAILY, THOMAS S PRES | President | 2156 42ND ST., S.W., NAPLES, FL 34116 |
BAILY, JAMES S | Vice President | 1981 ELSA ST, NAPLES, FL 34109 |
BAILY, AMBER R SEC | Secretary | 1981 ELSA ST., NAPLES, FL 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-30 | BAILY, THOMAS SP | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 1981 ELSA ST, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-26 | 1981 ELSA ST., NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2005-01-26 | 1981 ELSA ST., NAPLES, FL 34109 | - |
NAME CHANGE AMENDMENT | 1984-07-09 | COLLIER FENCE AND WIRE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-09-24 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State