Search icon

COLLIER STAR CORPORATION

Company Details

Entity Name: COLLIER STAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2002 (23 years ago)
Date of dissolution: 13 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: P02000039458
FEI/EIN Number 043643978
Address: 2320 S Third Street, Suite #15, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 521 FIfth Avenue, New York, NY, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Lista Felice President 2320 S Third Street, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
Duffy Janice M Secretary 2320 S Third Street, JACKSONVILLE BEACH, FL, 32250

Vice President

Name Role Address
Totilo Paul R Vice President 2320 S Third Street, JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
CLARK HADLEY C Director 2320 S Third Street, JACKSONVILLE BEACH, FL, 32250

Assi

Name Role Address
Blaker Richard H Assi 2320 S Third Street, JACKSONVILLE BEACH, FL, 32250
Lynn Sharon Assi 2320 S Third Street, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-16 2320 S Third Street, Suite #15, JACKSONVILLE BEACH, FL 32250 No data
VOLUNTARY DISSOLUTION 2020-03-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 2320 S Third Street, Suite #15, JACKSONVILLE BEACH, FL 32250 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000950744 TERMINATED 1000000395801 DUVAL 2012-11-19 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Voluntary Dissolution 2020-03-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State