Search icon

COLLECTOR'S QUARTERS, INC. - Florida Company Profile

Company Details

Entity Name: COLLECTOR'S QUARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLECTOR'S QUARTERS, INC. 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: 02 Feb 1979 (46 years ago)
Date of dissolution: 01 Apr 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 1996 (29 years ago)
Document Number: 608816
FEI/EIN Number 591883056

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

Address: 166 E DOGWOOD ST, MONTICELLO, FL, 32345, US
Mail Address: PO BOX 234, MONTICELLO, FL, 32345, US
ZIP code: 32345
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, ROBERT F Director 445 SUNSET DR, MONTICELLO, FL
JONES, ROBERT F Secretary 445 SUNSET DR, MONTICELLO, FL
JONES, ROBERT F. Agent 445 SUNSET DR, MONTICELLO, FL, 32345
JONES, ROBERT F President 445 SUNSET DR, MONTICELLO, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 166 E DOGWOOD ST, MONTICELLO, FL 32345 -
CHANGE OF MAILING ADDRESS 1994-04-29 166 E DOGWOOD ST, MONTICELLO, FL 32345 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 445 SUNSET DR, MONTICELLO, FL 32345 -
REGISTERED AGENT NAME CHANGED 1985-07-18 JONES, ROBERT F. -

Documents

Name Date
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State