Entity Name: | M.D. COLLINS, 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: | 22 Mar 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F99000001509 |
FEI/EIN Number |
382962881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 NIGHTINGALE, DEARBORN, MI, 48128 |
Mail Address: | PO BOX 5352, DEARBORN, MI, 48128 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
COLLINS MICHAEL D | President | 405 NIGHTINGALE, DEARBORN, MI, 48128 |
COLLINS MICHAEL D | Treasurer | 405 NIGHTINGALE, DEARBORN, MI, 48128 |
COLLINS LINDA M | Vice President | 405 NIGHTINGALE, DEARBORN, MI, 48128 |
COLLINS LINDA M | Secretary | 405 NIGHTINGALE, DEARBORN, MI, 48128 |
M&R COMPANY LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-04 | Mr. | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-02 | 405 NIGHTINGALE, DEARBORN, MI 48128 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000410582 | ACTIVE | 1000000270664 | LEON | 2012-04-20 | 2032-05-16 | $ 880.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-19 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-02 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State