Search icon

COLLIER ALE HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: COLLIER ALE HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLIER ALE HOUSE, 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: 14 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000129635
FEI/EIN Number 201672128

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

Address: 5051 Castello Dr #22, NAPLES, FL, 34103, US
Mail Address: 5051 Castello Dr #22, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEYLER RANDY President 5051 Castello Dr #22, NAPLES, FL, 34103
OLITSKY DAWN Agent 5051 Castello Dr #22, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-16 5051 Castello Dr #22, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 5051 Castello Dr #22, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 5051 Castello Dr #22, NAPLES, FL 34103 -
REINSTATEMENT 2013-04-26 - -
PENDING REINSTATEMENT 2013-04-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-26 OLITSKY, DAWN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-12-31 - -

Documents

Name Date
ANNUAL REPORT 2014-04-16
REINSTATEMENT 2013-04-26
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-01-22
Off/Dir Resignation 2007-12-31
Amendment 2007-12-31
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-03-29
Domestic Profit 2004-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State