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 |
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 |
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 |
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 |
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 | - | - |
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