Entity Name: | COLLECTION CENTER, 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: | 08 Jul 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F15000002982 |
FEI/EIN Number |
450456546
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 SOO LINE DRIVE, SUITE 302, BISMARK, ND, 58501, US |
Mail Address: | 128 SOO LINE DRIVE, SUITE 302, BISMARK, ND, 58501, US |
Place of Formation: | NORTH DAKOTA |
Name | Role | Address |
---|---|---|
FISCHER RANDY | Secretary | 128 SOO LINE DRIVE, BISMARK, ND, 58501 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 128 SOO LINE DRIVE, SUITE 302, BISMARK, ND 58501 | - |
CHANGE OF MAILING ADDRESS | 2017-01-12 | 128 SOO LINE DRIVE, SUITE 302, BISMARK, ND 58501 | - |
AMENDMENT | 2015-08-21 | - | AFFIDAVIT TO CHG OFFICER/DIRECTORS |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-09 |
Amendment | 2015-08-21 |
Foreign Profit | 2015-07-08 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2360093 | 2017-02-24 | Disclosure verification of debt | Debt collection | |||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State