Entity Name: | JAMES S. COLLINS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Sep 2001 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Dec 2007 (17 years ago) |
Document Number: | P01000093258 |
FEI/EIN Number | 300064087 |
Address: | 1125 sawmill rd, tallahassee, FL, 32305, US |
Mail Address: | 120 pierce chapel rd, CAIRO, GA, 39828, US |
ZIP code: | 32305 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS JAMES S | Agent | 1125 sawmill rd, TALLAHASSEE, FL, 32305 |
Name | Role | Address |
---|---|---|
COLLINS JAMES S | Director | 120 pierce chapel rd, CAIRO, GA, 39828 |
Name | Role | Address |
---|---|---|
COLLINS JAMES S | President | 120 pierce chapel rd, CAIRO, GA, 39828 |
Name | Role | Address |
---|---|---|
COLLINS CARRIE L | Vice President | 120 pierce chapel rd, CAIRO, GA, 39828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-23 | 1125 sawmill rd, tallahassee, FL 32305 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 1125 sawmill rd, tallahassee, FL 32305 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-26 | 1125 sawmill rd, TALLAHASSEE, FL 32305 | No data |
CANCEL ADM DISS/REV | 2007-12-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000831003 | TERMINATED | 1000000242446 | LEON | 2011-12-01 | 2021-12-21 | $ 861.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State