Search icon

KOLLAR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: KOLLAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOLLAR ENTERPRISES, 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: 14 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: P03000079031
FEI/EIN Number 810630562

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

Address: 1200 5TH AVE. SOUTH, SUITE #204, NAPLES, FL, 34102
Mail Address: 18 Hunter Road, Suite #2, Hilton Head Island, SC, 29926, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kollar Brian M President 18 HUNTER ROAD, Hilton Head Island, SC, 29926
Nabozny Michele Vice President 1383 Dukes Road, Conway, SC, 29526
ONDERKO DENISE J Agent 4134 Gauge Line Loop, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 4134 Gauge Line Loop, TAMPA, FL 33624 -
REINSTATEMENT 2020-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-09 1200 5TH AVE. SOUTH, SUITE #204, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2016-02-26 ONDERKO, DENISE J -
REINSTATEMENT 2016-02-26 - -
PENDING REINSTATEMENT 2011-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-01 1200 5TH AVE. SOUTH, SUITE #204, NAPLES, FL 34102 -
CANCEL ADM DISS/REV 2007-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-05-26
REINSTATEMENT 2020-02-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-02-26
REINSTATEMENT 2007-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State