Entity Name: | THOMAS D. COLLETT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS D. COLLETT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jun 2003 (22 years ago) |
Document Number: | P03000065706 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 NW 97TH BLVD, UNIT 200, GAINESVILLE, FL, 32606, US |
Mail Address: | 14260 WEST NEWBERRY ROAD, # 228, NEWBERRY, FL, 32669, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLETT THOMAS D | Director | 14260 WEST NEWBERRY ROAD #228, NEWBERRY, FL, 32669 |
SAWYER J. MICHAEL E | Agent | LAW OFFICES OF SCHAFFNIT & SAWYER, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | LAW OFFICES OF SCHAFFNIT & SAWYER, 719 NE 1st Street, GAINESVILLE, FL 32601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 3500 NW 97TH BLVD, UNIT 200, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 3500 NW 97TH BLVD, UNIT 200, GAINESVILLE, FL 32606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State