Search icon

COLLECTION 2000, INC. - Florida Company Profile

Company Details

Entity Name: COLLECTION 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLECTION 2000, 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: 18 Apr 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000041231
FEI/EIN Number 651147115

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

Address: 1503 N.W. 82ND AVENUE, MIAMI, FL, 33126
Mail Address: 1503 N.W. 82ND AVENUE, DORAL, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLASSER EDUARDO President 1111 CRANDON BLVD. APT C-1104, MIAMI, FL, 33149
BLASSER EDUARDO Vice President 1111 CRANDON BLVD, MIAMI, FL, 33149
BLASSER PATRICIA A Agent 1111 CRANDON BLVD. APT C-1104, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-06-17 1503 N.W. 82ND AVENUE, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-17 1111 CRANDON BLVD. APT C-1104, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2010-06-17 BLASSER, PATRICIA APRES -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 1503 N.W. 82ND AVENUE, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-23
REINSTATEMENT 2007-09-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State