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 |
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 |
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 | - |
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