Search icon

COLLIER AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: COLLIER AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLIER AVIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 1997 (27 years ago)
Document Number: F16425
FEI/EIN Number 592093465

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

Address: 7703 Groves Rd., NAPLES, FL, 34109, US
Mail Address: 7703 Groves Rd., NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEILL JOHN J President 7703 Groves Rd., NAPLES, FL, 34109
O'NEILL JOHN J Director 7703 Groves Rd., NAPLES, FL, 34109
O'NEILL JOHN J Agent 7703 Groves Rd., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 7703 Groves Rd., NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 7703 Groves Rd., NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2015-04-27 7703 Groves Rd., NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2002-04-30 O'NEILL, JOHN JJR. -
REINSTATEMENT 1997-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1989-07-14 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000025534 ACTIVE 1000000809459 COLLIER 2018-12-27 2039-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15000532651 ACTIVE 1000000673095 COLLIER 2015-04-16 2035-04-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14001154946 TERMINATED 1000000640441 COLLIER 2014-09-23 2034-12-17 $ 1,693.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000490663 ACTIVE 1000000601426 COLLIER 2014-03-27 2034-05-01 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000508569 TERMINATED 1000000224184 COLLIER 2011-07-01 2031-08-10 $ 504.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000157607 ACTIVE 1000000199961 COLLIER 2011-01-21 2031-03-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State