Search icon

COLLIER PLUMBING, INC. - Florida Company Profile

Company Details

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

COLLIER PLUMBING, 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: 29 May 2007 (18 years ago)
Date of dissolution: 27 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2021 (3 years ago)
Document Number: P07000063516
FEI/EIN Number 260299435

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

Address: 280 2ND ST NE, NAPLES, FL, 34120, US
Mail Address: 280 2ND ST NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER BRADLEY J President 280 2ND ST NE, NAPLES, FL, 34120
CAVALLO JOSEPH V Vice President 506 CROSSFIELD CIRCLE, NAPLES, FL, 34104
TURNER BRAD Agent 280 2ND ST NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-27 - -
AMENDMENT AND NAME CHANGE 2015-09-14 COLLIER PLUMBING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 280 2ND ST NE, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 280 2ND ST NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2012-02-10 280 2ND ST NE, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2009-10-01 TURNER, BRAD -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000323155 LAPSED 1000000466479 COLLIER 2013-01-31 2023-02-06 $ 1,010.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000749551 TERMINATED 1000000239009 LEE 2011-11-02 2021-11-17 $ 1,792.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-31
Amendment and Name Change 2015-09-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State