Search icon

COLLINS SITE DEVELOPMENT INC. - Florida Company Profile

Company Details

Entity Name: COLLINS SITE DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLINS SITE DEVELOPMENT INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000051736
FEI/EIN Number 043676050

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7000 BUCKS LANE, FT.MYERS, FL, 33912
Mail Address: P.O. BOX 60945, FT.MYERS, FL, 33906
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS MICHAEL E President P.O.BOX 60945, FT.MYERS, FL, 33906
COLLINS JAMES W Vice President P.O.BOX 60945, FT.MYERS, FL, 33906
COLLINS MICHAEL E Agent 311 BROWNING DRIVE, FT.MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 7000 BUCKS LANE, FT.MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-12 311 BROWNING DRIVE, FT.MYERS, FL 33905 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000373818 TERMINATED 1000000109092 LEE 2009-02-02 2030-03-03 $ 949.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000472331 LAPSED 08-CA-26356 13TH JUDICIAL, HILLSBOROUGH CO 2009-01-28 2014-02-13 $24,048.18 CEMEX CONSTRUCTION MATERIALS, L.P., 3820 NORTHDALE BLVD., SUITE 100B, TAMPA, FL 33631-3965

Documents

Name Date
REINSTATEMENT 2009-10-27
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-06-10
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State