Search icon

COLLINS CARPET SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: COLLINS CARPET SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLINS CARPET SERVICE, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000145741
FEI/EIN Number 562417377

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

Address: 97248 Pirates way, Yulee, FL, 32097, US
Mail Address: 3732 moorings lane, JACKSONVILLE, FL, 32257, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS ALEXANDER J Director 97248 Pirates way, Yulee, FL, 32097
COLLINS ALEXANDER J Agent 97248 Pirates way, Yulee, FL, 32097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 97248 Pirates way, Yulee, FL 32097 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 97248 Pirates way, Yulee, FL 32097 -
CHANGE OF MAILING ADDRESS 2018-03-26 97248 Pirates way, Yulee, FL 32097 -
REGISTERED AGENT NAME CHANGED 2015-12-02 COLLINS, ALEXANDER J -
REINSTATEMENT 2015-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001157725 LAPSED 1000000641043 NASSAU 2014-09-11 2024-12-17 $ 1,589.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000697804 LAPSED 1000000629777 NASSAU 2014-05-22 2024-05-29 $ 594.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000164047 TERMINATED 1000000454268 NASSAU 2013-01-02 2023-01-16 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001054603 LAPSED 1000000437756 NASSAU 2012-12-12 2022-12-19 $ 433.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-14
REINSTATEMENT 2015-12-02
REINSTATEMENT 2012-12-05
ANNUAL REPORT 2011-06-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State