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 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 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:
Headquarter of
Company Number:
10000390
State:
ALASKA
Type:
Headquarter of
Company Number:
990415
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000707546
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-022-715
State:
ALABAMA
Type:
Headquarter of
Company Number:
4147029
State:
NEW YORK
Type:
Headquarter of
Company Number:
9f4d9d12-b7f1-e011-8d33-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0800366
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1051227
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
580472
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_68096871
State:
ILLINOIS

Key Officers & Management

Name Role Address
RHYS BRIAN Director 1658 GAILES BLVD., SUITE B, SAN DIEGO, CA, 92154
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
RHYS BRIAN Treasurer 1658 GAILES BLVD., SUITE 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

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 Jun 2025

Sources: Florida Department of State