Entity Name: | COLLER R. ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Jan 1987 (38 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: | J52390 |
FEI/EIN Number | 59-2769233 |
Address: | 6312 78 ST SO., P O BOX 4011, RIVERVIEW, FL 33569 |
Mail Address: | 6312 78 ST SO., P O BOX 4011, RIVERVIEW, FL 33569 |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLER, DONALD J. | Agent | 6312 78TH ST. S., RIVERVIEW, FL 33569 |
Name | Role | Address |
---|---|---|
COLLER, DON | Director | 3844 CATALINA DR., BRADENTON, FL |
COLLER, MARIAN A. | Director | 3844 CATALINA DR., BRADENTON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1989-05-22 | COLLER, DONALD J. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-05-22 | 6312 78TH ST. S., RIVERVIEW, FL 33569 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-29 | 6312 78 ST SO., P O BOX 4011, RIVERVIEW, FL 33569 | No data |
CHANGE OF MAILING ADDRESS | 1988-03-29 | 6312 78 ST SO., P O BOX 4011, RIVERVIEW, FL 33569 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-04-26 |
ANNUAL REPORT | 1995-04-06 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State