Search icon

CODE COLLECTION INC.

Company Details

Entity Name: CODE COLLECTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P11000010267
Address: 770 CLAUGHTON ISLAND DRIVE, #611, MIAMI, FL, 33131, US
Mail Address: 770 CLAUGHTON ISLAND DRIVE, #611, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
CAMPBELL RICHARD President 770 CLAUGHTON ISLAND DRIVE, #611, MIAMI, FL, 33131

Director

Name Role Address
CAMPBELL RICHARD Director 770 CLAUGHTON ISLAND DRIVE, #611, MIAMI, FL, 33131

Secretary

Name Role Address
CAMPBELL RICHARD Secretary 770 CLAUGHTON ISLAND DRIVE, #611, MIAMI, FL, 33131

Treasurer

Name Role Address
MARTINEZ HECTOR Treasurer 770 CLAUGHTON ISLAND DRIVE, #611, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
Domestic Profit 2011-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State