Search icon

JOHN B. COLLINS ASSOCIATES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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