Search icon

COLLAGE DESIGN AND CONSTRUCTION GROUP, INC.

Headquarter

Company Details

Entity Name: COLLAGE DESIGN AND CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jan 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2022 (2 years ago)
Document Number: F63841
FEI/EIN Number 59-2143889
Address: 1150 Greenwood Blvd, Suite 1030, Lake Mary, FL 32746
Mail Address: 1150 Greenwood Blvd, Suite 1030, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COLLAGE DESIGN AND CONSTRUCTION GROUP, INC., MISSISSIPPI 1190409 MISSISSIPPI
Headquarter of COLLAGE DESIGN AND CONSTRUCTION GROUP, INC., ALABAMA 000-956-939 ALABAMA
Headquarter of COLLAGE DESIGN AND CONSTRUCTION GROUP, INC., COLORADO 20241650178 COLORADO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Walsh , Brian Chief Executive Officer 1150 Greenwood Blvd, Suite 1030 Lake Mary, FL 32746

Secretary

Name Role Address
Walsh , Elijah Secretary 1150 Greenwood Blvd, Suite 1030 Lake Mary, FL 32746
Walsh , Luke Secretary 1150 Greenwood Blvd, Suite 1030 Lake Mary, FL 32746

President

Name Role Address
Maphis , Rob President 1150 Greenwood Blvd, Suite 1030 Lake Mary, FL 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105485 OHL-ARELLANO/COLLAGE JV EXPIRED 2014-10-17 2019-12-31 No data 585 TECHNOLOGY PARK, LAKE MARY, FL, 32746
G08297700021 THE COLLAGE COMPANIES ACTIVE 2008-10-23 2028-12-31 No data 585 TECHNOLOGY PARK, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 1150 Greenwood Blvd, Suite 1030, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2025-01-09 1150 Greenwood Blvd, Suite 1030, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2023-02-16 CORPORATION SERVICE COMPANY No data
AMENDMENT 2022-08-30 No data No data
AMENDMENT 2020-12-23 No data No data
REINSTATEMENT 1985-12-23 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-22
Reg. Agent Change 2023-02-16
Amendment 2022-08-30
AMENDED ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-27
Amendment 2020-12-23
ANNUAL REPORT 2020-03-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State