COLLECTION K, INC. - Florida Company Profile

Entity Name: | COLLECTION K, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Feb 1979 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 1991 (34 years ago) |
Document Number: | 610685 |
FEI/EIN Number | 591884897 |
Address: | 818 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Mail Address: | 818 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keller Avrom | Director | 818 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Keller Ave | Agent | 818 E LAS OLAS BLVD., FT LAUDERDALE, FL, 33301 |
Keller Avrom | President | 818 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
KELLER, ZOLA | Director | 818 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
KELLER, ZOLA | Treasurer | 818 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-17 | Keller, Ave | - |
REINSTATEMENT | 1991-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1987-02-03 | 818 E LAS OLAS BLVD., FT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-03-11 | 818 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 1986-03-11 | 818 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-23 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State