Entity Name: | 807 COLLINS AVE. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
807 COLLINS AVE. 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: | 13 Sep 2011 (14 years ago) |
Date of dissolution: | 19 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2023 (2 years ago) |
Document Number: | P11000080718 |
FEI/EIN Number |
320353491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1168 SW 26TH TER, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1168 SW 26TH TER, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
PONTARA NEWTON | Director | 1168 SW 26TH TER, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 1168 SW 26TH TER, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | CSG - CAPITAL SERVICES GROUP, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 1168 SW 26TH TER, DEERFIELD BEACH, FL 33442 | - |
REINSTATEMENT | 2017-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-19 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State