Search icon

CLYDE M. COLLINS, JR., P.A. - Florida Company Profile

Company Details

Entity Name: CLYDE M. COLLINS, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLYDE M. COLLINS, JR., P.A. 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: 05 Aug 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2014 (11 years ago)
Document Number: J28054
FEI/EIN Number 592724231

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

Address: 3955 Riverside Avenue, JACKSONVILLE, FL, 32205, US
Mail Address: 3955 Riverside Avenue, Jacksonville, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS, CLYDE M., JR. Director 3955 Riverside Avenue, JACKSONVILLE, FL, 32205
COLLINS, CLYDE M., JR. President 3955 Riverside Avenue, JACKSONVILLE, FL, 32205
COLLINS CLYDE MMR. Agent 3955 Riverside Avenue, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 3955 Riverside Avenue, JACKSONVILLE, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 3955 Riverside Avenue, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2022-03-07 3955 Riverside Avenue, JACKSONVILLE, FL 32205 -
REINSTATEMENT 2014-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2002-02-27 COLLINS, CLYDE M, MR. -
REINSTATEMENT 1996-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State