Search icon

GREG COLLINS BUILDERS, INC. - Florida Company Profile

Company Details

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

GREG COLLINS BUILDERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2001 (24 years ago)
Document Number: P01000047597
FEI/EIN Number 593728371

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

Address: 4008 SE 43RD CIRCLE, OCALA, FL, 34480, US
Mail Address: 4008 SE 43RD CIRCLE, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS GREGORY L Director 4008 SE 43RD CIRCLE, OCALA, FL, 34480
COLLINS TEENA KAY Director 4008 SE 43RD CIRCLE, OCALA, FL, 34480
COLLINS TYSON GRAY Director 3520 S.E. 45TH AVENUE, OCALA, FL, 34480
COLLINS GREGORY L Agent 4008 SE 43RD CIRCLE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-28 4008 SE 43RD CIRCLE, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2015-02-28 4008 SE 43RD CIRCLE, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-28 4008 SE 43RD CIRCLE, OCALA, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State