Entity Name: | COLLECTORS & INVESTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 May 2011 (14 years ago) |
Document Number: | P11000049422 |
FEI/EIN Number | 300682367 |
Address: | 424 Luna Bella Lane, New Smyrna Beach, FL, 32168, US |
Mail Address: | 424 Luna Bella Lane, New Smyrna Beach, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MODZELEWSKI Janet E | Agent | 424 Luna Bella Lane, New Smyrna Beach, FL, 32168 |
Name | Role | Address |
---|---|---|
MODZELEWSKI Janet E | President | 424 Luna Bella Lane, New Smyrna Beach, FL, 32168 |
Name | Role | Address |
---|---|---|
RUSSELL-MODZELEWSKI LAURA B | Vice President | 424 Luna Bella Lane, New Smyrna Beach, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-08 | MODZELEWSKI, Janet E | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-06 | 424 Luna Bella Lane, Apt 234, New Smyrna Beach, FL 32168 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-06 | 424 Luna Bella Lane, Apt 234, New Smyrna Beach, FL 32168 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-06 | 424 Luna Bella Lane, Apt 234, New Smyrna Beach, FL 32168 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State