Search icon

D & G COLLECTIONS, INC.

Company Details

Entity Name: D & G COLLECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000068265
FEI/EIN Number 593730495
Address: 26251 S. TAMIAMI TRAIL, 16, BONITA SPRINGS, FL, 34135
Mail Address: 26251 S. TAMIAMI TRAIL, 16, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
IRRESISTIBLY PLUS Agent 26251 S. TAMIAMI TRAIL, BONITA SPRINGS, FL, 34135

Chief Operating Officer

Name Role Address
NAGLE GARY Chief Operating Officer 23010 WHISPERING RIDGE DR, BONITA SPRINGS, FL, 34135

President

Name Role Address
DELRE DEBBIE President 23010 WHISPERING RIDGE DR., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-03 26251 S. TAMIAMI TRAIL, 16, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2002-02-03 26251 S. TAMIAMI TRAIL, 16, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2002-02-03 IRRESISTIBLY PLUS No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-03 26251 S. TAMIAMI TRAIL, #16, BONITA SPRINGS, FL 34135 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000055902 ACTIVE 1000000039121 LEE 2006-12-28 2030-02-14 $ 25,206.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-02-03
Domestic Profit 2001-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State