Search icon

COLLIER FENCE AND WIRE, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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. -

Documents

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