Search icon

COLLIERS INTERNATIONAL VALUATION & ADVISORY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: COLLIERS INTERNATIONAL VALUATION & ADVISORY SERVICES 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: 18 Aug 2009 (16 years ago)
Date of dissolution: 17 Nov 2011 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Nov 2011 (13 years ago)
Document Number: F09000003277
FEI/EIN Number 931114929

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

Address: 1489 W. PALMETTO PARK RD., STE 305, BOCA RATON, FL, 33486
Mail Address: 5796 ARMADA DR, STE 210, CARLSBAD, CA, 92008
ZIP code: 33486
County: Palm Beach
Place of Formation: OREGON

Key Officers & Management

Name Role Address
KNOLL BLAINE Chief Financial Officer 5796 ARMADA DRIVE, STE 210, CARLSBAD, CA, 92008
HARRISON KEN Chief Executive Officer 5796 ARMANDA DR., SUITE 210, CARLSBAD, CA, 92008
JOE FITZPATRICK Chief Operating Officer 5796 ARMANDA DR., SUITE 210, CARLSBAD, CA, 92008

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060975 COLLIERS INTERNATIONAL VALUATION & ADVISORY SERVICES EXPIRED 2010-07-01 2015-12-31 - 4350 WEST CYPRESS STREET, SUITE 300, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-11-17 - -
NAME CHANGE AMENDMENT 2011-02-25 COLLIERS INTERNATIONAL VALUATION & ADVISORY SERVICES INC. -
CHANGE OF MAILING ADDRESS 2011-01-10 1489 W. PALMETTO PARK RD., STE 305, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-05 1489 W. PALMETTO PARK RD., STE 305, BOCA RATON, FL 33486 -
NAME CHANGE AMENDMENT 2010-02-02 FIRSTSERVICE PGP VALUATION INC. -

Documents

Name Date
Withdrawal 2011-11-17
Reg. Agent Change 2011-04-26
Name Change 2011-02-25
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-16
ADDRESS CHANGE 2010-03-05
Name Change 2010-02-02
Foreign Profit 2009-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State