Search icon

THE NATIONAL COLLECTOR, INC. - Florida Company Profile

Company Details

Entity Name: THE NATIONAL COLLECTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NATIONAL COLLECTOR, 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: 09 Aug 1988 (37 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: M96386
FEI/EIN Number 650070514

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

Address: 1610 NORTHGATE BLVD, SARASOTA, FL, 34234, US
Mail Address: 1610 NORTHGATE BLVD, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARPE, DOUGLAS M. President 1610 NORTHGATE BLVD, SARASOTA, FL, 34234
SHARPE, DOUGLAS M. Agent 1610 NORTHGATE BLVD, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-08-24 1610 NORTHGATE BLVD, SARASOTA, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-29 1610 NORTHGATE BLVD, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2000-01-29 1610 NORTHGATE BLVD, SARASOTA, FL 34234 -
NAME CHANGE AMENDMENT 1992-08-17 THE NATIONAL COLLECTOR, INC. -

Documents

Name Date
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-08-24
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State