Entity Name: | JOHN B. COLLINS ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Jan 2006 (19 years ago) |
Branch of: | JOHN B. COLLINS ASSOCIATES, INC., MINNESOTA (Company Number 4697edfc-a2d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 13 Oct 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Oct 2009 (16 years ago) |
Document Number: | F06000000057 |
FEI/EIN Number |
411592062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE MADISON AVENUE, NEW YORK, NY, 10010 |
Mail Address: | ONE MADISON AVENUE, NEW YORK, NY, 10010 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
DENZER PATRICK J | President | 8500 NORMANDALE LAKE BLVD #2400, MINNEAPOLIS, MN, 55437 |
DENZER PATRICK J | Chief Executive Officer | 8500 NORMANDALE LAKE BLVD #2400, MINNEAPOLIS, MN, 55437 |
WESTALL KRISTINE | Executive Vice President | 8500 NORMANDALE LAKE BLVD #2400, MINNEAPOLIS, MN, 55437 |
WESTALL KRISTINE | Director | 8500 NORMANDALE LAKE BLVD #2400, MINNEAPOLIS, MN, 55437 |
TREACY JOHN | Executive Vice President | 8500 NORMANDALE LAKE BLVD #2400, MINNEAPOLIS, MN, 55437 |
TREACY JOHN | Director | 8500 NORMANDALE LAKE BLVD #2400, MINNEAPOLIS, MN, 55437 |
BENJAMIN ROBERT M | Executive Vice President | 8500 NORMANDALE LAKE BLVD #2400, MINNEAPOLIS, MN, 55437 |
BILOT DANIEL B | Vice President | 8500 NORMANDALE LAKE BLVD #2400, MINNEAPOLIS, MN, 55437 |
COLLINS JOHN B | Chairman | 8500 NORMANDALE LAKE BLVD #2400, MINNEAPOLIS, MN, 55437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-13 | ONE MADISON AVENUE, NEW YORK, NY 10010 | - |
CHANGE OF MAILING ADDRESS | 2009-10-13 | ONE MADISON AVENUE, NEW YORK, NY 10010 | - |
Name | Date |
---|---|
Withdrawal | 2009-10-13 |
ANNUAL REPORT | 2009-03-24 |
Reg. Agent Change | 2009-02-02 |
ANNUAL REPORT | 2008-07-21 |
ANNUAL REPORT | 2007-04-23 |
Foreign Profit | 2006-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State