Search icon

COLLINS ELECTRIC COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLLINS ELECTRIC COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLINS ELECTRIC COMPANY, 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: 30 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: P04000024973
FEI/EIN Number 200913462

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

Address: 11684 W Deodar St, Crystal River, FL, 34428, US
Mail Address: PO BOX 33, MICANOPY, FL, 32667, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARE SHERYL M President 11684 W Deodar St, Crystal River, FL, 34428
COLLINS STEVEN A Vice President 11684 W Deodar St, Crystal River, FL, 34428
WARE SHERYL M Agent 11684 W Deodar St, Crystal River, FL, 34428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 11684 W Deodar St, Crystal River, FL 34428 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 11684 W Deodar St, Crystal River, FL 34428 -
CHANGE OF MAILING ADDRESS 2022-11-21 11684 W Deodar St, Crystal River, FL 34428 -
AMENDMENT 2020-03-09 - -
REINSTATEMENT 2019-07-18 - -
REGISTERED AGENT NAME CHANGED 2019-07-18 WARE, SHERYL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-10-05 - -
REINSTATEMENT 2013-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000613425 LAPSED 11-092-D3-OPA LEON 2012-03-20 2017-09-19 $29,516.62 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000565728 LAPSED 09-19959-CI-08 PINELLAS CIRCUIT COURT 2010-04-09 2015-05-10 $23,113.09 BRANCH BANKING AND TRUST COMPANY, C/O MARK R. KING, JONES, WALKER, 601 BRICKELL KEY DRIVE, STE. 500, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
Amendment 2020-03-09
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-07-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22
Amendment 2015-10-05

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18200
Current Approval Amount:
18200
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18314.68
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15080.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State