Search icon

COLLINS CONSTRUCTION OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: COLLINS CONSTRUCTION OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLINS CONSTRUCTION OF TAMPA BAY, 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: 13 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2011 (14 years ago)
Document Number: P07000032727
FEI/EIN Number 208636863

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

Address: 26261 Richbarn Rd., Brooksville, FL, 34601, US
Mail Address: 26261 Richbarn Rd., Brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS RYAN E President 26261 Richbarn Rd., Brooksville, FL, 34601
COLLINS RYAN E Agent 26261 Richbarn Rd., Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 26261 Richbarn Rd., Brooksville, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 26261 Richbarn Rd., Brooksville, FL 34601 -
CHANGE OF MAILING ADDRESS 2016-04-18 26261 Richbarn Rd., Brooksville, FL 34601 -
REINSTATEMENT 2011-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State