Search icon

DOUGLAS E. COLLER, P.A.

Company Details

Entity Name: DOUGLAS E. COLLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 May 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (14 years ago)
Document Number: M80045
FEI/EIN Number 65-0052995
Address: 3319 Sheridan Street, Hollywood, FL 33021
Mail Address: 3319 Sheridan Street, Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COLLER, DOUGLAS Agent 3319 Sheridan Street, Hollywood, FL 33021

President

Name Role Address
COLLER, DOUGLAS President 3319 Sheridan Street, Hollywood, FL 33021

Treasurer

Name Role Address
COLLER, DOUGLAS Treasurer 3319 Sheridan Street, Hollywood, FL 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 3319 Sheridan Street, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2020-05-15 3319 Sheridan Street, Hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 3319 Sheridan Street, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2010-10-06 COLLER, DOUGLAS No data
REINSTATEMENT 2010-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT AND NAME CHANGE 2010-01-19 DOUGLAS E. COLLER, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000268534 LAPSED CIO-00-6616 NINTH CIRCUIT COURT 2001-04-30 2008-09-29 $58,673.99 GRUNAU COMPANY, INC., 1100 WEST ANDERSON COURT, OAK CREEK, WI 53154

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-05-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State