Search icon

COLLIER HOMES, INC. - Florida Company Profile

Company Details

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

COLLIER HOMES, 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: 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: 16 Jul 1986 (39 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: J24167
FEI/EIN Number 592757966

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

Address: 9896 SHEARWATER LANE, NAPLES, FL, 33999, US
Mail Address: 4896 SHEARWATER LN, NAPLES, FL, 33999, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NURENBERG DORIS A Vice President 4896 SHEARWATER LN, NAPLES, FL
NURENBERG, THOMAS M. President 4896 SHEARWATER LANE, NAPLES, FL
NURENBERG, THOMAS M. Director 4896 SHEARWATER LANE, NAPLES, FL
NURENBERG, THOMAS M. Agent 4896 SHEARWATER LANE, NAPLES, FL, 33999

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-26 9896 SHEARWATER LANE, NAPLES, FL 33999 -
CHANGE OF MAILING ADDRESS 1996-04-26 9896 SHEARWATER LANE, NAPLES, FL 33999 -
REGISTERED AGENT ADDRESS CHANGED 1990-03-14 4896 SHEARWATER LANE, NAPLES, FL 33999 -
REGISTERED AGENT NAME CHANGED 1988-03-29 NURENBERG, THOMAS M. -

Documents

Name Date
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State