Entity Name: | THE COLLECTION SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jul 2001 (24 years ago) |
Document Number: | P01000069010 |
FEI/EIN Number | 651120053 |
Address: | 12360 SW 132ND COURT, #211, MIAMI, FL, 33186, US |
Mail Address: | 12360 SW 132ND COURT, #211, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BHAGWANDAT ALLISON | Agent | 12360 SW 132 CT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
BHAGWANDAT ALLISON | Chief Financial Officer | 12360 SW 132 CT #211, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
BHAGWANDAT RICHARD | Chief Executive Officer | 12360 SW 132 CT #211, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-01-10 | 12360 SW 132ND COURT, #211, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2005-01-10 | 12360 SW 132ND COURT, #211, MIAMI, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-10 | 12360 SW 132 CT, #211, MIAMI, FL 33186 | No data |
REGISTERED AGENT NAME CHANGED | 2004-06-17 | BHAGWANDAT, ALLISON | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State