Search icon

COLLINS REAL PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: COLLINS REAL PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLINS REAL PROPERTIES 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: 07 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000061961
FEI/EIN Number APPLIED FOR

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

Address: 9225 COLLINS AVE, SURFSIDE, FL, 33154, US
Mail Address: PO BOX 546321, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ROBERTO President PO BOX 546321, SURFSIDE, FL, 33154
GARCIA ROBERTO Agent 9225 COLLINS AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-07-13 GARCIA, ROBERTO -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 9225 COLLINS AVE, 1110, SURFSIDE, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 9225 COLLINS AVE, 1110, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 2013-04-15 9225 COLLINS AVE, 1110, SURFSIDE, FL 33154 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State