Search icon

COLLINS PARTNERS, INCORPORATED

Company Details

Entity Name: COLLINS PARTNERS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 May 2015 (10 years ago)
Document Number: P15000047625
FEI/EIN Number 47-4229676
Address: 300 SUMMERVILLE LANE, SANFORD, FL, 32771, US
Mail Address: 300 SUMMERVILLE LANE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SOLUTIONS GROUP ACCOUNTING FIRM, LLC Agent

President

Name Role Address
COLLINS SOUPHAPHONE L President 300 SUMMERVILLE LANE, SANFORD, FL, 32771

Vice President

Name Role Address
Collins JOHN M Vice President 300 SUMMERVILLE LANE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061015 DIVERGENT SERVICES EXPIRED 2018-05-21 2023-12-31 No data 314 BELLVIEW PLACE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-17 Solutions Group Accounting Firm No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 1275 Lake Heathrow Lane, Heathrow, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 300 SUMMERVILLE LANE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2021-01-06 300 SUMMERVILLE LANE, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000449858 ACTIVE 1000001001086 SEMINOLE 2024-07-02 2034-07-17 $ 2,242.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State