Search icon

COLLIER COUNTY APPLIANCE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: COLLIER COUNTY APPLIANCE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLIER COUNTY APPLIANCE SERVICE, 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: 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: 16 Nov 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: K02633
FEI/EIN Number 650019335

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

Address: 2308 DAVIS BLVD, NAPLES, FL, 34104, US
Mail Address: 2308 DAVIS BLVD, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON STEPHEN P President 5181 MAHOGANY RIDGE DRIVE, NAPLES, FL, 34119
JACKSON BARBARA J Secretary 1840 HARBOR PLACE, NAPLES, FL, 34104
JACKSON STEPHEN Agent 5181 MAHOGANY RIDGE DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
AMENDMENT 2017-07-03 - -
REGISTERED AGENT NAME CHANGED 2015-01-06 JACKSON, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 5181 MAHOGANY RIDGE DRIVE, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-12 2308 DAVIS BLVD, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2007-07-12 2308 DAVIS BLVD, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-10
Amendment 2017-07-03
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State