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 |
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 |
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 | - | - |
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 |
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