Search icon

COLIN M SERVICES INC - Florida Company Profile

Company Details

Entity Name: COLIN M SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLIN M SERVICES INC 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: 05 Jun 2019 (6 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: P19000048265
FEI/EIN Number APPLIED FOR

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

Address: 13645 86th ave n, seminole, FL, 33776, US
Mail Address: 13645 86th Ave N, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS COLIN President 13645 86th Ave N, Seminole, FL, 33776
MORRIS CHELSEA Agent 3871 Quail Forest drive, Tarpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 13645 86th ave n, seminole, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-17 3871 Quail Forest drive, Tarpon Springs, FL 34688 -
CHANGE OF MAILING ADDRESS 2021-05-17 13645 86th ave n, seminole, FL 33776 -
REGISTERED AGENT NAME CHANGED 2021-05-17 MORRIS, CHELSEA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-05-17
Domestic Profit 2019-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State