Search icon

FINANCE & COLLECTION ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FINANCE & COLLECTION ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINANCE & COLLECTION ENTERPRISES, 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: 13 Oct 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000139483
FEI/EIN Number 571225565

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

Address: 333 SE Second Avenue, Miami, FL, 33131, US
Mail Address: 333 SE Second Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ KELYEM C Director 12555 47TH WAY NORTH, CLEARWATER, FL, 33762
Coleman Karieem D President 333 SE Second Avenue, Miami, FL, 33131
Coleman Karieem Agent 333 SE Second Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000093916 XTREME 4X4 TAMPA BAY EXPIRED 2012-09-25 2017-12-31 - 12555 47TH WAY N, CLEARTWATER, FL, 33762
G08233900159 PREVENTIVE MAINTRNACE SERVICE OF FLORIDA EXPIRED 2008-08-20 2013-12-31 - 12555 47TH WAY NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 333 SE Second Avenue, 2000, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 333 SE Second Avenue, 2000, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-10-02 333 SE Second Avenue, 2000, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-10-02 Coleman, Karieem -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State