Entity Name: | COLLINS COAST GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Nov 2014 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P14000091557 |
FEI/EIN Number | 47-2300959 |
Address: | 30-91 Crescent St, Astoria, NY, 11102, US |
Mail Address: | 30-91 Crescent St, Astoria, NY, 11102, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRARI GIANCARLO | Agent | 800 SE 4TH STREET, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
ZDRONOV GEORGI I | President | 30-91 Crescent St, Astoria, NY, 11102 |
Name | Role | Address |
---|---|---|
ZDRONOV GEORGI I | Secretary | 30-91 Crescent St, Astoria, NY, 11102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 30-91 Crescent St, 6L, Astoria, NY 11102 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 30-91 Crescent St, 6L, Astoria, NY 11102 | No data |
AMENDMENT | 2015-04-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-29 |
Amendment | 2015-04-14 |
ANNUAL REPORT | 2015-01-02 |
Domestic Profit | 2014-11-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State