Search icon

THE COLLABORATIVE INCORPORATED

Company Details

Entity Name: THE COLLABORATIVE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F01000000778
FEI/EIN Number 383559831
Address: 4402 Camino Real, Sarasota, FL, 34231, US
Mail Address: 4402 Camino Real, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: MICHIGAN

Agent

Name Role Address
PETERSON RENNO L Agent 4402 Camino Real, SARASOTA, FL, 34231

Chairman

Name Role Address
ESPERTI ROBERT A Chairman 7288 CLOUD CANYON PLACE, TUCSON, AZ, 85718

Vice President

Name Role Address
ESPERTI ROBERT A Vice President 7288 CLOUD CANYON PLACE, TUCSON, AZ, 85718
PETERSON RENNO L Vice President 4402 Camino Real, Sarasota, FL, 34231

President

Name Role Address
PETERSON RENNO L President 4402 Camino Real, Sarasota, FL, 34231

Treasurer

Name Role Address
PETERSON RENNO L Treasurer 4402 Camino Real, Sarasota, FL, 34231

Secretary

Name Role Address
CAHOONE DAVID K Secretary 1 North Tuttle Ave., SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 4402 Camino Real, Sarasota, FL 34231 No data
CHANGE OF MAILING ADDRESS 2014-04-02 4402 Camino Real, Sarasota, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 4402 Camino Real, SARASOTA, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State