Search icon

DOMAINCOLLECTION.COM, INC. - Florida Company Profile

Company Details

Entity Name: DOMAINCOLLECTION.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMAINCOLLECTION.COM, 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: 22 May 2000 (25 years ago)
Date of dissolution: 29 Jun 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2007 (18 years ago)
Document Number: P00000050486
FEI/EIN Number 651016114

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

Address: 1680 NW 82ND AVE, MIAMI, FL, 33126, US
Mail Address: 1680 NW 82ND AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINSON MATIAS Director 1680 NW 82ND AVE, MIAMI, FL, 33126
LEVINSON MATIAS Chief Executive Officer 1680 NW 82ND AVE, MIAMI, FL, 33126
CUENCE ANTONIO R Vice President 1680 NW 82ND AVE, MIAMI, FL, 33126
WASSERSTROM BARRY Agent 4621 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
LEVINSON MATIAS President 1680 NW 82ND AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 1680 NW 82ND AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2006-04-25 1680 NW 82ND AVE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2001-05-14 WASSERSTROM, BARRY -
REGISTERED AGENT ADDRESS CHANGED 2001-05-14 4621 HOLLYWOOD BLVD, SUITE 100, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000077995 ACTIVE 1000000201880 DADE 2011-01-26 2031-02-09 $ 1,262.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2007-06-29
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-26
ANNUAL REPORT 2001-05-14
Domestic Profit 2000-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State