COLLINS ELECTRIC COMPANY, INC. - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State