Search icon

JIM COLLOP, INC.

Company Details

Entity Name: JIM COLLOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2003 (21 years ago)
Date of dissolution: 25 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: P03000157907
FEI/EIN Number 020712752
Address: 38901 Grays Airport Road, Fruitland Park, FL, 32159, US
Mail Address: 1069 Brake Road, Elliston, VA, 24087, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
COLLOP JAMES T Agent 1069 Brake Road, Elliston, FL, 24087

President

Name Role Address
COLLOP JAMES T President 1069 Brake Road, Elliston, VA, 24087

Vice President

Name Role Address
COLLOP ELIZABETH A Vice President 1069 Brake Road, Elliston, VA, 24087

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000060806 JIM COLLOP, INC. EXPIRED 2015-06-15 2020-12-31 No data 39905 GRAYS AIRPORT ROAD, LADY LAKE, FL, 32159
G04281700030 GET IT MOVED EXPIRED 2004-10-07 2024-12-31 No data 1435 LAKE ELLA ROAD, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 38901 Grays Airport Road, Fruitland Park, FL 32159 No data
CHANGE OF MAILING ADDRESS 2020-01-09 38901 Grays Airport Road, Fruitland Park, FL 32159 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 1069 Brake Road, Elliston, FL 24087 No data
REGISTERED AGENT NAME CHANGED 2018-01-17 COLLOP, JAMES T No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-25
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State