Search icon

COLLIER DISTRIBUTION CORP - Florida Company Profile

Company Details

Entity Name: COLLIER DISTRIBUTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLIER DISTRIBUTION CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Aug 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2015 (10 years ago)
Document Number: P14000066332
FEI/EIN Number 47-1560794

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

Address: 4542 26th Ave SW, NAPLES, FL, 34116, US
Mail Address: 4542 26TH AVE SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA PAUMIER CARLOS President 4542 26TH AVE SW, NAPLES, FL, 34116
SILVA PAUMIER CARLOS Treasurer 4542 26TH AVE SW, NAPLES, FL, 34116
Duany Toro Juan B Treasurer 4542 26TH AVE SW, NAPLES, FL, 34116
SILVA-PAUMIER CARLOS Agent 4542 26TH AVE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 4542 26TH AVE SW, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-06 4542 26th Ave SW, NAPLES, FL 34116 -
AMENDMENT 2015-08-03 - -
CHANGE OF MAILING ADDRESS 2015-08-03 4542 26th Ave SW, NAPLES, FL 34116 -
AMENDMENT 2014-12-16 - -
AMENDMENT 2014-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-11
Amendment 2015-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State