Search icon

MICHAEL H. COLLIER, P.A.

Company Details

Entity Name: MICHAEL H. COLLIER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: P16000010160
FEI/EIN Number 81-1337331
Address: 13506 SUMMERPORT VILLAGE PARKWAY, #261, WINDERMERE, FL 34786
Mail Address: 13506 SUMMERPORT VILLAGE PARKWAY, #261, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SWART BAUMRUK & COMPANY, LLP Agent 1101 MIRANDA LANE, KISSIMMEE, FL 34741

President

Name Role Address
COLLIER, MICHAEL H President 13506 SUMMERPORT VILLAGE PARKWAY, #261 WINDERMERE, FL 34786

Secretary

Name Role Address
COLLIER, MICHAEL H Secretary 13506 SUMMERPORT VILLAGE PARKWAY, #261 WINDERMERE, FL 34786

Director

Name Role Address
COLLIER, MICHAEL H Director 13506 SUMMERPORT VILLAGE PARKWAY, #261 WINDERMERE, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065373 THE BULLETPROOF AGENT ACTIVE 2024-05-21 2029-12-31 No data 401 S. ROSALIND AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-08 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-08 SWART BAUMRUK & COMPANY, LLP No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2016-02-11 MICHAEL H. COLLIER, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-12
REINSTATEMENT 2021-01-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-27
Article of Correction/NC 2016-02-11
Domestic Profit 2016-01-29

Date of last update: 19 Feb 2025

Sources: Florida Department of State