Entity Name: | COLLINSONS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COLLINSONS INTERNATIONAL, 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: | 29 Mar 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P04000054314 |
FEI/EIN Number |
861112296
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
COLLINS ROSEMARY M | President | 2016 Hemingway Avenue, HAINES CITY, FL, 33844 |
Miller-Coe Kevin | Vice President | 2016 HEMINGWAY AVENUE, HAINES CITY, FL, 33844 |
COLLINS ROSEMARY S | Agent | 2016 HEMINGWAY AVENUE, HAINES CITY, FL, 33844 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000003327 | FLORIDA INTERNATIONAL HOMES | EXPIRED | 2017-01-09 | 2022-12-31 | - | 2016 HEMINGWAY AVENUE, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 2016 HEMINGWAY AVENUE, HAINES CITY, FL 33844 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-30 | 2016 HEMINGWAY AVENUE, HAINES CITY, FL 33844 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-30 | 2016 HEMINGWAY AVENUE, HAINES CITY, FL 33844 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-27 | COLLINS, ROSEMARY SMS. | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State