Search icon

COLL BUILDERS SUPPLY INC - Florida Company Profile

Company Details

Entity Name: COLL BUILDERS SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLL BUILDERS SUPPLY 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: 20 Aug 2013 (12 years ago)
Date of dissolution: 20 Jan 2025 (3 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2025 (2 months ago)
Document Number: P13000069459
FEI/EIN Number 46-3557424

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

Address: 6663 Narcoossee Rd, ORLANDO, FL, 32822, US
Mail Address: 6663 Narcoossee Rd, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
COLLAZO CORPORATION PTV
COLLAZO CORPORATION Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121583 GUTENTIGHT EXPIRED 2019-11-12 2024-12-31 - 37 N ORANGE AVE, SUITE 500, ORLANDO, FL, 32801
G14000036907 INFINITE TOOL PARTS & SERVICE EXPIRED 2014-04-14 2019-12-31 - 6663 NARCOOSSEE RD, SUITE 172, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-12 COLLAZO, ADRIAN -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 3842 Curry Ford Road, ORLANDO, FL 32806 -
REINSTATEMENT 2025-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 3842 Curry Ford Road, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2025-02-12 3842 Curry Ford Road, ORLANDO, FL 32806 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-01 COLLAZO CORPORATION -
REINSTATEMENT 2022-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 3007 E Central Blvd, Orlando, FL 38203 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000035962 ACTIVE 1000000806715 ORANGE 2018-12-11 2038-12-26 $ 34,394.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000167429 TERMINATED 1000000779153 ORANGE 2018-04-12 2038-04-25 $ 14,891.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000595886 TERMINATED 1000000756830 ORANGE 2017-10-11 2037-10-25 $ 8,179.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000353294 TERMINATED 1000000745906 ORANGE 2017-06-09 2037-06-21 $ 34,942.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2025-02-12
REINSTATEMENT 2022-05-01
ANNUAL REPORT 2020-08-13
Name Change 2019-06-06
ANNUAL REPORT 2019-04-30
Amendment and Name Change 2018-09-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
Off/Dir Resignation 2016-12-23
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3436827706 2020-05-01 0491 PPP 6663 NARCOOSSEE RD STE 178 178, ORLANDO, FL, 32822
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45584.37
Loan Approval Amount (current) 45584.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32822-1300
Project Congressional District FL-09
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46192.58
Forgiveness Paid Date 2021-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State