Search icon

COLLECTIVE METHODS, INC. - Florida Company Profile

Company Details

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

COLLECTIVE METHODS, 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: 14 Apr 2006 (19 years ago)
Document Number: P06000053214
FEI/EIN Number 204782594

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

Address: 2707 W Price Ave., Tampa, FL, 33611, US
Mail Address: 2707 W Price Ave., Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivers David President 2707 W Price Ave., Tampa, FL, 33611
Rivers David Treasurer 2707 W Price Ave., Tampa, FL, 33611
Rivers David O Agent 2707 W Price Ave., Tampa, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105453 R&S WAREHOUSING EXPIRED 2019-09-26 2024-12-31 - 2707 W PRICE AVE., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 2707 W Price Ave., Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2024-02-13 2707 W Price Ave., Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 2707 W Price Ave., Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2014-01-13 Rivers, David O -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State