Search icon

COLLECTIVE CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: COLLECTIVE CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLECTIVE CONCEPTS, 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 Mar 2005 (20 years ago)
Document Number: P05000047294
FEI/EIN Number 202602090

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

Address: 5606 PGA Blvd, Palm Beach Gardens, FL, 33418, US
Mail Address: 8017 Toddwick Court, Jupiter, FL, 33458, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henderson Catharine President 5606 PGA Boulevard, Jupiter, FL, 33458
Henderson Catharine S Agent 5606 PGA Blvd, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-01 5606 PGA Blvd, Suite 111, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 5606 PGA Blvd, Suite 111, Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 5606 PGA Blvd, Suite 111, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Henderson, Catharine S. -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State