Search icon

COLLMAN & SONS, INC.

Company Details

Entity Name: COLLMAN & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Nov 2009 (15 years ago)
Date of dissolution: 08 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: P09000092000
FEI/EIN Number 271281741
Address: 402-B Woodrow Ave, Largo, FL, 33770, US
Mail Address: 402-B Woodrow Ave, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
COLLMAN JAY B Agent 402-B Woodrow Ave, Largo, FL, 33770

President

Name Role Address
COLLMAN JAY B President 402-B Woodrow Ave, Largo, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026529 FIBRENEW PINELLAS COUNTY EXPIRED 2013-03-18 2018-12-31 No data 12519 81S TER, SEMINOLE, FL, 33776
G09000175170 FIBRENEW ST. PETERSBURG EXPIRED 2009-11-13 2014-12-31 No data 12519 81ST TER N, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 402-B Woodrow Ave, Largo, FL 33770 No data
CHANGE OF MAILING ADDRESS 2018-04-24 402-B Woodrow Ave, Largo, FL 33770 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 402-B Woodrow Ave, Largo, FL 33770 No data
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000219166 ACTIVE 1000000887366 PINELLAS 2021-04-30 2041-05-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000203141 ACTIVE 1000000783058 PINELLAS 2018-05-17 2038-05-23 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-25
REINSTATEMENT 2011-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State