Search icon

JAMES S. COLLINS, INC.

Company Details

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

Agent

Name Role Address
COLLINS JAMES S Agent 1125 sawmill rd, TALLAHASSEE, FL, 32305

Director

Name Role Address
COLLINS JAMES S Director 120 pierce chapel rd, CAIRO, GA, 39828

President

Name Role Address
COLLINS JAMES S President 120 pierce chapel rd, CAIRO, GA, 39828

Vice President

Name Role Address
COLLINS CARRIE L Vice President 120 pierce chapel rd, CAIRO, GA, 39828

Events

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

Debts

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

Documents

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