Search icon

COLLINS COVE GROUP INC - Florida Company Profile

Company Details

Entity Name: COLLINS COVE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLINS COVE GROUP 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: 10 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000003291
Address: 2820 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953
Mail Address: 2820 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEZA ABRAHAM President 2820 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953
KNOTTS TAYLOR Agent 2820 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08312900091 PROSTEAM CARPET CLEANERS EXPIRED 2008-11-07 2013-12-31 - 2820 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34953
G08031900063 MY FUNKY BASKET EXPIRED 2008-01-30 2013-12-31 - 441 SW FELDMAN AVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-07-25 - -

Documents

Name Date
Amendment 2008-07-25
Off/Dir Resignation 2008-07-25
Domestic Profit 2008-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State