Search icon

807 COLLINS AVE. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
PONTARA NEWTON Director 1168 SW 26TH TER, DEERFIELD BEACH, FL, 33442

Events

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 - -

Documents

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