Search icon

COLLINS TOBACCO INC - Florida Company Profile

Company Details

Entity Name: COLLINS TOBACCO INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

COLLINS TOBACCO INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2008 (17 years ago)
Document Number: P08000030300
FEI/EIN Number 26-2257300

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

Address: 2611 COLLINS AVE, MIAMI BEACH, FL 33140
Mail Address: 2611 COLLINS AVE, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALBOUSSI, MOHAMED F Agent 2611 COLLINS AVE, MIAMI BEACH, FL 33140
VERDUN, ALICIA N VICE PRESIDENT 2611 COLLINS AVE, MIAMI BEACH, FL 33140
KALBOUSSI, MOHAMED PRESIDENT 2611 COLLINS AVE, MIAMI BEACH, FL 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000064003 COLLINS TOBACCO II ACTIVE 2011-06-24 2026-12-31 - 6750 COLLINS AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-19 KALBOUSSI, MOHAMED F -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 2611 COLLINS AVE, MIAMI BEACH, FL 33140 -
AMENDMENT 2008-04-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 25 Feb 2025

Sources: Florida Department of State