Search icon

COLLINSONS INTERNATIONAL, INC.

Company Details

Entity Name: COLLINSONS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000054314
FEI/EIN Number 861112296
Address: 2016 HEMINGWAY AVENUE, HAINES CITY, FL, 33844, US
Mail Address: 2016 Hemingway Ave, Haines City, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
COLLINS ROSEMARY S Agent 2016 HEMINGWAY AVENUE, HAINES CITY, FL, 33844

President

Name Role Address
COLLINS ROSEMARY M President 2016 Hemingway Avenue, HAINES CITY, FL, 33844

Vice President

Name Role Address
Miller-Coe Kevin Vice President 2016 HEMINGWAY AVENUE, HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003327 FLORIDA INTERNATIONAL HOMES EXPIRED 2017-01-09 2022-12-31 No data 2016 HEMINGWAY AVENUE, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-03-14 2016 HEMINGWAY AVENUE, HAINES CITY, FL 33844 No data
CHANGE OF PRINCIPAL ADDRESS 2012-11-30 2016 HEMINGWAY AVENUE, HAINES CITY, FL 33844 No data
REGISTERED AGENT ADDRESS CHANGED 2012-11-30 2016 HEMINGWAY AVENUE, HAINES CITY, FL 33844 No data
REGISTERED AGENT NAME CHANGED 2012-03-27 COLLINS, ROSEMARY SMS. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000144297 TERMINATED 1000000918913 POLK 2022-03-16 2032-03-23 $ 474.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4491448605 2021-03-18 0455 PPS 2016 Hemingway Ave, Haines City, FL, 33844-2400
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56493
Loan Approval Amount (current) 56493
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haines City, POLK, FL, 33844-2400
Project Congressional District FL-18
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57022.33
Forgiveness Paid Date 2022-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State