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