Search icon

COLLIER BILLING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COLLIER BILLING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLIER BILLING SERVICES, 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: 12 Jul 2005 (20 years ago)
Date of dissolution: 05 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2014 (11 years ago)
Document Number: P05000097777
FEI/EIN Number 203399198

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

Address: 1168 GOODLETTE RD N, NAPLES, FL, 34102-5451, US
Mail Address: 1168 GOODLETTE RD N, NAPLES, FL, 34102-5451, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAVIER JULIAN J President 1168 GOODLETTE RD N, NAPLES, FL, 341025451
JAVIER JULIAN J Treasurer 1168 GOODLETTE RD N, NAPLES, FL, 341025451
JAVIER JULIAN J Agent 1168 GOODLETTE RD N, NAPLES, FL, 341025451

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 1168 GOODLETTE RD N, NAPLES, FL 34102-5451 -
CHANGE OF MAILING ADDRESS 2014-04-18 1168 GOODLETTE RD N, NAPLES, FL 34102-5451 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 1168 GOODLETTE RD N, NAPLES, FL 34102-5451 -
AMENDMENT 2008-12-05 - -
REGISTERED AGENT NAME CHANGED 2008-12-05 JAVIER, JULIAN J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-05
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-06-14
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-03-20
Amendment 2008-12-05
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State