Search icon

COLLIDER MANAGEMENT GROUP CO - Florida Company Profile

Company Details

Entity Name: COLLIDER MANAGEMENT GROUP CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLIDER MANAGEMENT GROUP CO 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: 21 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000017567
FEI/EIN Number 82-4523504

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

Address: 1430 Henry Balch Drive, Orlando, FL, 32810, US
Mail Address: 1430 Henry Balch Drive, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eagle Leyla P President 1430 Henry Balch Drive, Orlando, FL, 32810
EAGLE LEYLA P Agent 1430 Henry Balch Drive, Orlando, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-16 1430 Henry Balch Drive, Orlando, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-16 1430 Henry Balch Drive, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2020-07-16 1430 Henry Balch Drive, Orlando, FL 32810 -
REGISTERED AGENT NAME CHANGED 2020-07-16 EAGLE, LEYLA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-07-16
Domestic Profit 2018-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State