Search icon

JOSEPH M. COLLERA, JR., P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH M. COLLERA, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH M. COLLERA, JR., P.A. 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: 05 Jul 1977 (48 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 538633
FEI/EIN Number 591749160

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 84 DAVIS BLVD, APT 407, TAMPA, FL, 33606
Mail Address: 84 DAVIS BLVD, APT 407, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLERA JR JOSEPH M President 5414 S CRESCENT DR, TAMPA, FL, 33611
COLLERA JR JOSEPH M Agent 5414 S CRESCENT DR, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 84 DAVIS BLVD, APT 407, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2009-04-23 84 DAVIS BLVD, APT 407, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2007-01-13 COLLERA JR, JOSEPH MPRES -
REGISTERED AGENT ADDRESS CHANGED 2007-01-13 5414 S CRESCENT DR, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-02-14

Date of last update: 02 May 2025

Sources: Florida Department of State