Search icon

COLLINS PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: COLLINS PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLINS PRODUCE, 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: 24 Jan 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000009645
FEI/EIN Number 593633839

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

Address: 2810 HWY 60 E, VALRICO, FL, 33594, US
Mail Address: P.O. BOX 2759, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS LISA A President 2605 RANKIN PLACE, VALRICO, FL, 33596
BROMM JOSEPH E Agent 5135 W CYPRESS ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-28 5135 W CYPRESS ST, SUITE 104, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-22 2810 HWY 60 E, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2010-06-22 2810 HWY 60 E, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2010-06-22 BROMM, JOSEPH EA -
REINSTATEMENT 2010-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000562918 LAPSED 18-CA-1773 HILLSBOROUGH CIRCUIT COURT 2018-08-03 2023-08-09 $15,000.00 AMERIFACTORS FINANCIAL GROUP LLC, 200 ST. CHARLES AVE., NEW ORLEANS, LA 70130
J18000201830 ACTIVE 1000000782710 HILLSBOROU 2018-05-21 2038-05-23 $ 1,664.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000048264 LAPSED 8:17-CV-1946-T-17AAS USDC-MIDDLE DISTRICT OF FLA. 2018-01-19 2023-02-01 $18,108.82 PRODUCE EXCHANGE CO., INC., 2801 E HILLSBOROUGH AVE, TAMPA, FL 33610
J15000690525 TERMINATED 1000000682472 HILLSBOROU 2015-06-12 2035-06-17 $ 606.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000514971 TERMINATED 1000000228636 HILLSBOROU 2011-08-08 2021-08-10 $ 373.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000514948 TERMINATED 1000000228632 HILLSBOROU 2011-08-08 2031-08-10 $ 569.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-11
REINSTATEMENT 2011-09-28
Reinstatement 2010-06-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State