Search icon

1 800 COLLECT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: 1 800 COLLECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1 800 COLLECT, 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: 19 Jan 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000008415
FEI/EIN Number 521873855

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

Address: 1658 GAILES BLVD., SUITE B, SAN DIEGO, CA, 92154
Mail Address: 1658 GAILES BLVD., SUITE B, SAN DIEGO, CA, 92154
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 1 800 COLLECT, INC., ALASKA 10000390 ALASKA
Headquarter of 1 800 COLLECT, INC., MISSISSIPPI 990415 MISSISSIPPI
Headquarter of 1 800 COLLECT, INC., RHODE ISLAND 000707546 RHODE ISLAND
Headquarter of 1 800 COLLECT, INC., ALABAMA 000-022-715 ALABAMA
Headquarter of 1 800 COLLECT, INC., NEW YORK 4147029 NEW YORK
Headquarter of 1 800 COLLECT, INC., MINNESOTA 9f4d9d12-b7f1-e011-8d33-001ec94ffe7f MINNESOTA
Headquarter of 1 800 COLLECT, INC., KENTUCKY 0800366 KENTUCKY
Headquarter of 1 800 COLLECT, INC., CONNECTICUT 1051227 CONNECTICUT
Headquarter of 1 800 COLLECT, INC., IDAHO 580472 IDAHO
Headquarter of 1 800 COLLECT, INC., ILLINOIS CORP_68096871 ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GALICOT GREGORIO President 1658 GAILES BLVD., STUIE B, SAN DIEGO, CA, 92154
GALICOT GREGORIO Director 1658 GAILES BLVD., STUIE B, SAN DIEGO, CA, 92154
GALICOT RAFAEL Vice President 1658 GAILES BLVD., STUIE B, SAN DIEGO, CA, 92154
GALICOT RAFAEL Director 1658 GAILES BLVD., STUIE B, SAN DIEGO, CA, 92154
RHYS BRIAN Treasurer 1658 GAILES BLVD., SUITE B, SAN DIEGO, CA, 92154
RHYS BRIAN Director 1658 GAILES BLVD., SUITE B, SAN DIEGO, CA, 92154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000058519 SIMPLE BILLING SOLUTIONS EXPIRED 2012-06-14 2017-12-31 - 1658 GAILES BOULEVARD, STE B, SAN DIEGO, CA, 92154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2011-07-19 1 800 COLLECT, INC. -
AMENDED AND RESTATEDARTICLES 2010-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 1658 GAILES BLVD., SUITE B, SAN DIEGO, CA 92154 -
CHANGE OF MAILING ADDRESS 2006-04-21 1658 GAILES BLVD., SUITE B, SAN DIEGO, CA 92154 -
REGISTERED AGENT NAME CHANGED 2006-04-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2000-08-14 - -
AMENDMENT 2000-05-05 - -
AMENDMENT 2000-04-20 - -

Documents

Name Date
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12
AMENDED ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
AMENDED ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2013-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State