Search icon

COLL'S COURIER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COLL'S COURIER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLL'S COURIER SERVICES, 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: 21 Aug 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000078905
FEI/EIN Number 651033683

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

Address: 6853 SW 20TH ST, POMPANO BEACH, FL, 33068
Mail Address: 6853 SW 20TH ST, POMPANO BEACH, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLAZOS CARLOS President 6853 SW 20TH ST, POMPANO BEACH, FL, 33068
COLLAZOS CARLOS Treasurer 6853 SW 20TH ST, POMPANO BEACH, FL, 33068
COLLAZOS CARLOS Director 6853 SW 20TH ST, POMPANO BEACH, FL, 33068
COLLAZOS JOSE ` Vice President 2002 SW 84TH AVE, N LAUDERDALE, FL, 33068
COLLAZOS JOSE ` Secretary 2002 SW 84TH AVE, N LAUDERDALE, FL, 33068
COLLAZOS JOSE ` Director 2002 SW 84TH AVE, N LAUDERDALE, FL, 33068
NOFIL & NOFIL, P.A. Agent 3284 N STATE RD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-18
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-04-24
Domestic Profit 2000-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State